Search icon

ULTIMATE PEST CONTROL INC.

Company Details

Name: ULTIMATE PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626515
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 93 Allen Blvd, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTIMATE PEST CONTROL 401(K) PLAN 2023 200854855 2024-08-13 ULTIMATE PEST CONTROL INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561710
Sponsor’s telephone number 5162623360
Plan sponsor’s address 93 ALLEN BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing PATRICK SMITH
Role Employer/plan sponsor
Date 2024-08-12
Name of individual signing PATRICK SMITH
ULTIMATE PEST CONTROL 401(K) PLAN 2022 200854855 2023-07-17 ULTIMATE PEST CONTROL INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561710
Sponsor’s telephone number 5162623360
Plan sponsor’s address 93 ALLEN BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing PATRICK SMITH
Role Employer/plan sponsor
Date 2023-07-14
Name of individual signing PATRICK SMITH

Chief Executive Officer

Name Role Address
PATRICK J SMITH Chief Executive Officer 93 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 Allen Blvd, Farmingdale, NY, United States, 11735

Permits

Number Date End date Type Address
10940 2014-11-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 93 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 152 NEW HAMPSHIRE AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2014-04-09 2024-12-19 Address 346 TWIM LANE SOUTH, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2003-08-18 2024-12-19 Address 152 NEW HAMPSHIRE AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2001-04-10 2014-04-09 Address 152 NEW HAMPSHIRE AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2001-04-10 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219002898 2024-12-19 BIENNIAL STATEMENT 2024-12-19
140409000133 2014-04-09 CERTIFICATE OF CHANGE 2014-04-09
050811002539 2005-08-11 BIENNIAL STATEMENT 2005-04-01
030818002375 2003-08-18 BIENNIAL STATEMENT 2003-04-01
010410000465 2001-04-10 CERTIFICATE OF INCORPORATION 2001-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3040777207 2020-04-16 0235 PPP 93 ALLEN BLVD, FARMINGDALE, NY, 11735-5628
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34340
Loan Approval Amount (current) 34340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-5628
Project Congressional District NY-02
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34814.17
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State