Search icon

TAAP PEST ELIMINATION, INC.

Company Details

Name: TAAP PEST ELIMINATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2003 (21 years ago)
Entity Number: 2985383
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 345 COLBY STREET, SPENCERPORT, NY, United States, 14559

Contact Details

Phone +1 585-723-6542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERRY M HAMPTON Chief Executive Officer 345 COLBY STREET, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 COLBY STREET, SPENCERPORT, NY, United States, 14559

Form 5500 Series

Employer Identification Number (EIN):
200496387
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
3712 Nuisance Wildlife Control Operator - General 2024-10-01 2025-09-30 Canaseraga, ALLEGANY, NY
48 Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 Canaseraga, ALLEGANY, NY

Permits

Number Date End date Type Address
8604 2014-09-01 2026-09-30 Pesticide use No data

History

Start date End date Type Value
2006-01-27 2012-01-19 Address 1110 PIXLEY RD, ROCHESTER, NY, 14624, 2632, USA (Type of address: Chief Executive Officer)
2006-01-27 2012-01-19 Address 1110 PIXLEY RD, ROCHESTER, NY, 14624, 2632, USA (Type of address: Principal Executive Office)
2006-01-27 2012-01-19 Address 1110 PIXLEY RD, ROCHESTER, NY, 14624, 2632, USA (Type of address: Service of Process)
2003-12-05 2006-01-27 Address 145 WHITTIER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002060 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120119002726 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091214002906 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071218002555 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060127002583 2006-01-27 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
2000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
11600.00
Total Face Value Of Loan:
11600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11600
Current Approval Amount:
11600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11717.91

Date of last update: 29 Mar 2025

Sources: New York Secretary of State