Search icon

ALL COUNTY PEST CONTROL, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
77700.00
Total Face Value Of Loan:
77700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$77,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,717.55
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $77,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State