Search icon

TOWN AND COUNTRY PEST SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOWN AND COUNTRY PEST SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2004 (21 years ago)
Entity Number: 3001260
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 2018 LATTA ROAD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLETTE FABRY Chief Executive Officer 2018 LATTA ROAD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2018 LATTA ROAD, ROCHESTER, NY, United States, 14612

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TA1KJMGLFZB3
CAGE Code:
6NS59
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2012-02-27

History

Start date End date Type Value
2011-02-14 2018-06-12 Name TOWN & COUNTRY SOLUTIONS, INC.
2011-02-14 2018-06-12 Address 2269 LYELL AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2008-01-07 2018-06-25 Address 511 GATES GREECE TOWNLINE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2008-01-07 2011-02-14 Address 511 GATES GREECE TOWNLINE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2008-01-07 2018-06-25 Address 511 GATES GREECE TOWNLINE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180625002024 2018-06-25 BIENNIAL STATEMENT 2018-01-01
180612000618 2018-06-12 CERTIFICATE OF AMENDMENT 2018-06-12
110214000101 2011-02-14 CERTIFICATE OF AMENDMENT 2011-02-14
080107002575 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060207003419 2006-02-07 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
357717.00
Total Face Value Of Loan:
357717.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
357717
Current Approval Amount:
357717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
361943.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State