Search icon

SUPERIOR PEST ELIMINATION INC.

Company Details

Name: SUPERIOR PEST ELIMINATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996966
ZIP code: 10307
County: Richmond
Place of Formation: New York
Principal Address: 87 Ellis Street, Staten Island, NY, United States, 10307
Address: 87 ELLIS STREET, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 718-356-8482

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CHRIS THEOHARIS Agent 6917 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
SUPERIOR PEST ELIMINATION INC. DOS Process Agent 87 ELLIS STREET, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
MICHAEL ORLINO Chief Executive Officer 87 ELLIS STREET, STATEN ISLAND, NY, United States, 10307

Form 5500 Series

Employer Identification Number (EIN):
200623407
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
2139 Nuisance Wildlife Control Operator - General 2023-10-17 2024-09-30 STATEN ISLAND, RICHMOND, NY

Permits

Number Date End date Type Address
12175 2015-03-05 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2024-01-08 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-12-19 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-09-26 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-06-15 2023-09-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-04-27 2024-01-08 Address 6917 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240108004059 2024-01-08 BIENNIAL STATEMENT 2024-01-08
160427000731 2016-04-27 CERTIFICATE OF CHANGE 2016-04-27
121102000851 2012-11-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-11-02
100922000033 2010-09-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-10-22
040712000483 2004-07-12 CERTIFICATE OF CHANGE 2004-07-12

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101336
Current Approval Amount:
101336
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102080.06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State