Search icon

PRO STAR PEST SERVICES INC.

Company Details

Name: PRO STAR PEST SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2001 (24 years ago)
Entity Number: 2596245
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5677 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 6447 RAPIDS ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WADE GROSS Chief Executive Officer 5677 SOUTH TRANSIT ROAD, #300, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5677 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Permits

Number Date End date Type Address
12538 2014-10-01 2024-09-30 Pesticide use No data

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 5677 SOUTH TRANSIT ROAD, #300, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2009-08-19 2023-08-04 Address 5677 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2009-08-19 2023-08-04 Address 5677 SOUTH TRANSIT ROAD, #300, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2007-01-12 2009-08-19 Address 6601 TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2007-01-12 2009-08-19 Address 6601 TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2005-05-10 2007-01-12 Address 6447 RAPIDS RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2005-05-10 2007-01-12 Address 5110 FEIGLE RD, PENDLETON, NY, 14094, USA (Type of address: Chief Executive Officer)
2005-05-10 2009-08-19 Address 5110 FEIGLE RD, PENDLETON, NY, 14094, USA (Type of address: Principal Executive Office)
2003-02-03 2005-05-10 Address 4083 TONAWANDA CREEK RD, NORTH TONAWANDA, NY, 14120, 9505, USA (Type of address: Principal Executive Office)
2003-02-03 2005-05-10 Address 4083 TONAWANDA CREEK RD, NORTH TONAWANDA, NY, 14120, 9505, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230804001400 2023-08-04 BIENNIAL STATEMENT 2023-01-01
110531003043 2011-05-31 BIENNIAL STATEMENT 2011-01-01
090819002388 2009-08-19 BIENNIAL STATEMENT 2009-01-01
070112002260 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050510002313 2005-05-10 BIENNIAL STATEMENT 2005-01-01
030203002743 2003-02-03 BIENNIAL STATEMENT 2003-01-01
010122000060 2001-01-22 CERTIFICATE OF INCORPORATION 2001-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6324578502 2021-03-03 0296 PPP 6527 Emily Ln, Lockport, NY, 14094-9490
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30575
Loan Approval Amount (current) 30575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-9490
Project Congressional District NY-24
Number of Employees 5
NAICS code 561790
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30886.61
Forgiveness Paid Date 2022-03-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State