Search icon

REGAL PEST MANAGEMENT, INC.

Company Details

Name: REGAL PEST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2003 (22 years ago)
Entity Number: 2941698
ZIP code: 17820
County: Westchester
Place of Formation: New York
Address: 182 Wonderview Road, Catawissa, PA, United States, 17820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC MORSE DOS Process Agent 182 Wonderview Road, Catawissa, PA, United States, 17820

Chief Executive Officer

Name Role Address
ERIC MORSE Chief Executive Officer 3515 OVERLOOK AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
542130229
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
13341 2015-07-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 95 BEEKMAN AVE / #147V, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 3515 OVERLOOK AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2005-11-16 2023-10-11 Address 95 BEEKMAN AVE / #147V, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2005-11-16 2023-10-11 Address 923 SAW MILL RIVER RD / #163, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2003-08-12 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231011003392 2023-10-11 BIENNIAL STATEMENT 2023-08-01
051116002001 2005-11-16 BIENNIAL STATEMENT 2005-08-01
030812000110 2003-08-12 CERTIFICATE OF INCORPORATION 2003-08-12

USAspending Awards / Financial Assistance

Date:
2021-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-03-20
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:
70842.00
Total Face Value Of Loan:
70842.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70842
Current Approval Amount:
70842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71156.42

Date of last update: 29 Mar 2025

Sources: New York Secretary of State