Search icon

BLUE RIBBON PEST CONTROL, INC.

Company Details

Name: BLUE RIBBON PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2809150
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 200 PARKWAY, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARKWAY, ROCHESTER, NY, United States, 14608

Permits

Number Date End date Type Address
13048 2014-09-01 2026-08-31 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
DP-1849893 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020909000081 2002-09-09 CERTIFICATE OF INCORPORATION 2002-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832658508 2021-03-10 0219 PPP 160 Ontario St, Honeoye Falls, NY, 14472-1124
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1556
Loan Approval Amount (current) 1556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Honeoye Falls, MONROE, NY, 14472-1124
Project Congressional District NY-25
Number of Employees 3
NAICS code 561710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1577.7
Forgiveness Paid Date 2022-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State