Search icon

ALL COUNTY PEST CONTROL, INC.

Company Details

Name: ALL COUNTY PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603422
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 37 CAIN DRIVE, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 845-628-9026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE HADOULIS DOS Process Agent 37 CAIN DRIVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
GEORGE HADOULIS Chief Executive Officer 37 CAIN DRIVE, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Date End date Address
464 Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 MAHOPAC, PUTNAM, NY

Permits

Number Date End date Type Address
12441 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2007-03-13 2021-02-24 Address 37 CAIN DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2003-03-19 2007-03-13 Address 4 MORTON AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2003-03-19 2007-03-13 Address 4 MORTON AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2003-03-19 2007-03-13 Address 4 MORTON AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2001-02-07 2003-03-19 Address FOUR MORTON AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224060314 2021-02-24 BIENNIAL STATEMENT 2021-02-01
130219006184 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110303002036 2011-03-03 BIENNIAL STATEMENT 2011-02-01
070313002519 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050426002508 2005-04-26 BIENNIAL STATEMENT 2005-02-01
030319002083 2003-03-19 BIENNIAL STATEMENT 2003-02-01
010207000664 2001-02-07 CERTIFICATE OF INCORPORATION 2001-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9122707209 2020-04-28 0235 PPP 37 cain dr., Plainview, NY, 11803
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77700
Loan Approval Amount (current) 77700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78717.55
Forgiveness Paid Date 2021-09-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State