Search icon

BEST PEST CONTROL SERVICES, INC.

Headquarter

Company Details

Name: BEST PEST CONTROL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2003 (22 years ago)
Entity Number: 2874706
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 81 MAPLE WOOD DRIVE, BREWSTER, NY, United States, 10509
Principal Address: 81 MAPLE WOOD DR, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BEST PEST CONTROL SERVICES, INC., CONNECTICUT 1031185 CONNECTICUT

DOS Process Agent

Name Role Address
C/O ANDREW GALASSO DOS Process Agent 81 MAPLE WOOD DRIVE, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
ANDREW GALASSO Chief Executive Officer 81 MAPLE WOOD DR, BREWSTER, NY, United States, 10509

Permits

Number Date End date Type Address
9398 2015-05-01 2027-04-30 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
070215002559 2007-02-15 BIENNIAL STATEMENT 2007-02-01
030226000561 2003-02-26 CERTIFICATE OF INCORPORATION 2003-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7231747101 2020-04-14 0202 PPP 81 MAPLE WOOD DR, BREWSTER, NY, 10509-5002
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) 5500
Loan Approval Amount (current) 5500
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 BREWSTER, PUTNAM, NY, 10509-5002
Project Congressional District NY-17
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5575.79
Forgiveness Paid Date 2021-09-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State