Search icon

PESTROL INC.

Company Details

Name: PESTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2002 (22 years ago)
Entity Number: 2813941
ZIP code: 10941
County: New York
Place of Formation: New York
Activity Description: Commercial & residential pest control including bedbugs. Our services are for the control of insects, rodents, termites and birds.
Principal Address: 197 MONHAGEN AVE, MIDDLETOWN, NY, United States, 10940
Address: PO BOX 4835, MIDDLETOWN, NY, United States, 10941

Contact Details

Website http://pestrol.com/

Phone +1 212-304-5116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3KZL6 Obsolete Non-Manufacturer 2003-10-28 2024-09-12 2024-09-11 No data

Contact Information

POC MANUEL GUZMAN
Phone +1 212-304-5116
Fax +1 775-924-2532
Address 31 WEST 34TH ST SUITE 8079, NEW YORK, NY, 10001 3009, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PESTROL 401(K) PLAN 2023 141849234 2024-09-13 PESTROL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 2123045116
Plan sponsor’s address 31 WEST 34TH STREET, SUITE 8079, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PESTROL 401(K) PLAN 2022 141849234 2023-09-11 PESTROL INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 2123045116
Plan sponsor’s address 31 WEST 34TH STREET, SUITE 8079, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4835, MIDDLETOWN, NY, United States, 10941

Agent

Name Role Address
MANUEL GUZMAN Agent 5 SHERMAN AVE, NEW YORK, NY, 10040

Chief Executive Officer

Name Role Address
MANUEL GUZMAN Chief Executive Officer 31 WEST 34TH STREET, 8TH FL, NEW YORK, NY, United States, 10001

Permits

Number Date End date Type Address
17870 2021-02-10 2027-04-30 Pesticide use No data
16889 2017-04-04 2026-04-30 Pesticide use No data
11971 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2006-08-17 2019-05-16 Address 5 SHERMAN AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2006-08-17 2019-05-16 Address 5 SHERMAN AVE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
2006-08-17 2019-05-16 Address 5 SHERMAN AVE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2004-10-14 2006-08-17 Address 26 CRANE RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2004-10-14 2006-08-17 Address 5 SHERMAN AVE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
2002-09-20 2006-08-17 Address 5 SHERMAN AVE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190516002009 2019-05-16 BIENNIAL STATEMENT 2018-09-01
121001006396 2012-10-01 BIENNIAL STATEMENT 2012-09-01
101026002698 2010-10-26 BIENNIAL STATEMENT 2010-09-01
080918002509 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060817002552 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041014002442 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020920000160 2002-09-20 CERTIFICATE OF INCORPORATION 2002-09-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV SS021040002 2009-10-06 No data No data
Unique Award Key CONT_IDV_SS021040002_2800
Awarding Agency Social Security Administration
Link View Page

Description

Title BED BUG EXTERMINATION SERVICES
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient PESTROL, INC.
UEI SGNNKX3H8TB8
Legacy DUNS 055244862
Recipient Address UNITED STATES, 5 SHERMAN AVE, NEW YORK, 100401801
BPA AWARD 0011 2010-06-11 2014-10-05 2014-10-05
Unique Award Key CONT_AWD_0011_2800_SS021040002_2800
Awarding Agency Social Security Administration
Link View Page

Description

Title SMALL PLANS - REGION 2
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient PESTROL, INC.
UEI SGNNKX3H8TB8
Legacy DUNS 055244862
Recipient Address UNITED STATES, 5 SHERMAN AVE, NEW YORK, 100401801
BPA AWARD 0014 2010-09-30 2014-10-05 2014-10-05
Unique Award Key CONT_AWD_0014_2800_SS021040002_2800
Awarding Agency Social Security Administration
Link View Page

Description

Title PEST CONTROL
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient PESTROL, INC.
UEI SGNNKX3H8TB8
Legacy DUNS 055244862
Recipient Address UNITED STATES, 5 SHERMAN AVE, NEW YORK, 100401801
BPA AWARD 0008 2010-05-24 2014-10-05 2014-10-05
Unique Award Key CONT_AWD_0008_2800_SS021040002_2800
Awarding Agency Social Security Administration
Link View Page

Description

Title SMALL PLANS - REGION 2
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient PESTROL, INC.
UEI SGNNKX3H8TB8
Legacy DUNS 055244862
Recipient Address UNITED STATES, 5 SHERMAN AVE, NEW YORK, 100401801
BPA AWARD 0012 2010-08-27 2014-10-05 2014-10-05
Unique Award Key CONT_AWD_0012_2800_SS021040002_2800
Awarding Agency Social Security Administration
Link View Page

Description

Title SMALL PLANS - REGION 2 EXTERMINATION SERVICES AT NEPSC.
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient PESTROL, INC.
UEI SGNNKX3H8TB8
Legacy DUNS 055244862
Recipient Address UNITED STATES, 5 SHERMAN AVE, NEW YORK, 100401801
BPA AWARD 0009 2010-06-04 2014-10-05 2014-10-05
Unique Award Key CONT_AWD_0009_2800_SS021040002_2800
Awarding Agency Social Security Administration
Link View Page

Description

Title SMALL PLANS - REGION 2 EXTERMINATION SERVICES AT UPTOWN, NY FIELD OFFICE
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient PESTROL, INC.
UEI SGNNKX3H8TB8
Legacy DUNS 055244862
Recipient Address UNITED STATES, 5 SHERMAN AVE, NEW YORK, 100401801
BPA AWARD 0013 2010-09-17 2014-10-05 2014-10-05
Unique Award Key CONT_AWD_0013_2800_SS021040002_2800
Awarding Agency Social Security Administration
Link View Page

Description

Title PEST CONTROL - BB
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient PESTROL, INC.
UEI SGNNKX3H8TB8
Legacy DUNS 055244862
Recipient Address UNITED STATES, 5 SHERMAN AVE, NEW YORK, 100401801
BPA AWARD 0002 2010-01-20 2014-10-05 No data
Unique Award Key CONT_AWD_0002_2800_SS021040002_2800
Awarding Agency Social Security Administration
Link View Page

Description

Title SMALL PLANS - REGION 2
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient PESTROL, INC.
UEI SGNNKX3H8TB8
Legacy DUNS 055244862
Recipient Address UNITED STATES, 5 SHERMAN AVE, NEW YORK, 100401801
BPA AWARD 0001 2009-12-15 2014-10-05 2014-10-05
Unique Award Key CONT_AWD_0001_2800_SS021040002_2800
Awarding Agency Social Security Administration
Link View Page

Description

Title CONTRACTOR TO PERFORM BUG/PEST CONTROL TREATMENT EXTERMINATION AND CLEAN-UP BASED ON THE SOW IN THE BPA ON THE FOLLOWING DATES: 11/14/09, 11/21, 11/28, AND 12/05. SEE THE ATTACHED JUSTIFICATION.
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient PESTROL, INC.
UEI SGNNKX3H8TB8
Legacy DUNS 055244862
Recipient Address UNITED STATES, 5 SHERMAN AVE, NEW YORK, 100401801
BPA AWARD 0006 2009-12-30 2014-10-05 No data
Unique Award Key CONT_AWD_0006_2800_SS021040002_2800
Awarding Agency Social Security Administration
Link View Page

Description

Title SMALL PLANS - REGION 2
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient PESTROL, INC.
UEI SGNNKX3H8TB8
Legacy DUNS 055244862
Recipient Address UNITED STATES, 5 SHERMAN AVE, NEW YORK, 100401801

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3625868408 2021-02-05 0202 PPS 31 W 34th St Fl 8, New York, NY, 10001-3030
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46162
Loan Approval Amount (current) 46162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3030
Project Congressional District NY-12
Number of Employees 6
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46762.67
Forgiveness Paid Date 2022-06-02
2758277705 2020-05-01 0202 PPP 31 W 34TH ST FL 8, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40140
Loan Approval Amount (current) 40140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 60
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40507.15
Forgiveness Paid Date 2021-04-05

Date of last update: 12 Mar 2025

Sources: New York Secretary of State