Search icon

ULTIMATE PEST CONTROL INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
58W32
UEI Expiration Date:
2020-03-03

Business Information

Activation Date:
2019-03-04
Initial Registration Date:
2008-11-12

Form 5500 Series

Employer Identification Number (EIN):
200854855
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

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
2025-05-22 2025-05-22 Address 93 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-05-22 Address 152 NEW HAMPSHIRE AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2024-12-19 Address 152 NEW HAMPSHIRE AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 93 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250522001035 2025-05-22 BIENNIAL STATEMENT 2025-05-22
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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
34340.00
Total Face Value Of Loan:
34340.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34340
Current Approval Amount:
34340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34814.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State