Search icon

ALLEYMOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEYMOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2000 (25 years ago)
Entity Number: 2502194
ZIP code: 12401
County: Ulster
Place of Formation: Delaware
Address: 15 Barbarossa lane, Kingston, NY, United States, 12401

Chief Executive Officer

Name Role Address
PAUL ALLEY Chief Executive Officer 15 BARBAROSSA LANE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
PAUL ALLEY DOS Process Agent 15 Barbarossa lane, Kingston, NY, United States, 12401

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PAUL ALLEY
User ID:
P0393155
Trade Name:
ALLEYMOR INC

Unique Entity ID

CAGE Code:
1Q1G8
UEI Expiration Date:
2018-09-15

Business Information

Doing Business As:
PESTMASTER SERVICES
Activation Date:
2017-09-19
Initial Registration Date:
2001-07-10

Commercial and government entity program

CAGE number:
1Q1G8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-25

Contact Information

POC:
PAUL ALLEY
Corporate URL:
https://hudsonvalley.pestmaster.com/

Form 5500 Series

Employer Identification Number (EIN):
141819529
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
11974 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 75 LUCAS AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 15 BARBAROSSA LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2002-05-14 2023-03-07 Address 75 LUCAS AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2002-05-14 2023-03-07 Address 75 LUCAS AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2000-04-24 2002-05-14 Address 924 LUCAS AVENUE EXT., HURLEY, NY, 12443, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307001804 2023-03-07 BIENNIAL STATEMENT 2022-04-01
140407006029 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120523002307 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100419002188 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080403002675 2008-04-03 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15BFTD25A00000081
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
75713.28
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-10-01
Description:
FCI FORT DIX PEST CONTROL SERVICE BPA
Naics Code:
325320: PESTICIDE AND OTHER AGRICULTURAL CHEMICAL MANUFACTURING
Product Or Service Code:
6840: PEST CONTROL AGENTS AND DISINFECTANTS
Procurement Instrument Identifier:
36C24225F0006
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
29690.00
Base And Exercised Options Value:
29690.00
Base And All Options Value:
159259.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-10-01
Description:
PEST CONTROL
Naics Code:
325320: PESTICIDE AND OTHER AGRICULTURAL CHEMICAL MANUFACTURING
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL
Procurement Instrument Identifier:
140P5324F0041
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
8027.00
Base And Exercised Options Value:
8027.00
Base And All Options Value:
16527.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-07-01
Description:
BLRI - HQ PEST CONTROL
Naics Code:
325320: PESTICIDE AND OTHER AGRICULTURAL CHEMICAL MANUFACTURING
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
294250.00
Total Face Value Of Loan:
294250.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$294,250
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$294,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$297,031.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $258,398
Utilities: $17,020
Rent: $5,750
Healthcare: $13082

Motor Carrier Census

DBA Name:
PESTMASTER SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-05-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:
DBA Name:
PESTMASTER SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-04-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State