Search icon

ROTELLA PEST MANAGEMENT, INC.

Company Details

Name: ROTELLA PEST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2002 (23 years ago)
Entity Number: 2766245
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 41 DURAND ST., SUITE 3, PLATTSBURGH, NY, United States, 12901
Principal Address: 15 BRIDGE STREET, SUITE 3, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROTELLA PEST MANAGEMENT, INC. DOS Process Agent 41 DURAND ST., SUITE 3, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
CHRISTINE ROTELLA Chief Executive Officer 15 BRIDGE STREET, SUITE 3, PLATTSBURGH, NY, United States, 12901

Permits

Number Date End date Type Address
12984 2014-07-01 2026-06-30 Pesticide use No data

History

Start date End date Type Value
2006-05-16 2016-05-18 Address 15 BRIDGE STREET, SUITE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2004-06-15 2006-05-16 Address 37 BRIDGE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2004-06-15 2006-05-16 Address 37 BRIDGE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2004-06-15 2006-05-16 Address 37 BRIDGE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2002-05-13 2004-06-15 Address 10 OAK ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160518006402 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140501006694 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120517006364 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100609002745 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080521002173 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060516003466 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040615002862 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020513000297 2002-05-13 CERTIFICATE OF INCORPORATION 2002-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9117077205 2020-04-28 0248 PPP 15 Bridge Street, Suite 3, Plattsburgh, NY, 12901-4500
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28548
Loan Approval Amount (current) 28548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101375
Servicing Lender Name Dannemora FCU
Servicing Lender Address 342 Tom Miller Rd, PLATTSBURGH, NY, 12901-6430
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-4500
Project Congressional District NY-21
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101375
Originating Lender Name Dannemora FCU
Originating Lender Address PLATTSBURGH, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 28675.49
Forgiveness Paid Date 2020-10-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State