Search icon

ACTKO PEST CONTROL SERVICES, INC.

Company Details

Name: ACTKO PEST CONTROL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1973 (52 years ago)
Entity Number: 255440
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: SIX CHURCHILL LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J ORMANDY Chief Executive Officer SIX CHURCHILL LANE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SIX CHURCHILL LANE, SMITHTOWN, NY, United States, 11787

Permits

Number Date End date Type Address
2332 2013-01-01 2024-12-31 Pesticide use No data

History

Start date End date Type Value
1973-03-05 1997-03-05 Address 507-5TH AVE., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1973-03-05 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130325002373 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110322003064 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090312003323 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070316002367 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050406002421 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030310002782 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010320002334 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990323002948 1999-03-23 BIENNIAL STATEMENT 1999-03-01
C261465-2 1998-06-19 ASSUMED NAME CORP INITIAL FILING 1998-06-19
970305002714 1997-03-05 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6857858604 2021-03-23 0235 PPS 6 Churchill Ln, Smithtown, NY, 11787-4014
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-4014
Project Congressional District NY-01
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12932.75
Forgiveness Paid Date 2022-08-25
9493507109 2020-04-15 0235 PPP 6 Churchill Lane, SMITHTOWN, NY, 11787-4014
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-4014
Project Congressional District NY-01
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15417.75
Forgiveness Paid Date 2021-05-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State