Search icon

TOWN AND COUNTRY PEST SOLUTIONS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TA1KJMGLFZB3 2025-01-30 2018 LATTA RD, ROCHESTER, NY, 14612, 3700, USA 2018 LATTA RD, ROCHESTER, NY, 14612, 3726, USA

Business Information

URL http://www.townandcountrysolutions.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-01
Initial Registration Date 2012-02-27
Entity Start Date 2004-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CALEB FABRY
Role PRESIDENT
Address 2018 LATTA RD, ROCHESTER, NY, 14612, 3726, USA
Title ALTERNATE POC
Name CALEB FABRY
Address 2018 LATTA RD, ROCHESTER, NY, 14612, USA
Government Business
Title PRIMARY POC
Name CALEB FABRY
Role PRESIDENT
Address 2018 LATTA RD, ROCHESTER, NY, 14612, 3726, USA
Title ALTERNATE POC
Name CALEB FABRY
Address 2018 LATTA RD, ROCHESTER, NY, 14612, USA
Past Performance Information not Available

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

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)
2006-02-07 2008-01-07 Address 511 GATES GREECE TOWNLINE RD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2006-02-07 2008-01-07 Address 511 GATES GREECE TOWN LINE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2004-01-16 2008-01-07 Address 1600 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2004-01-16 2011-02-14 Name TOWN & COUNTRY CARPET CLEANING, INC.

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
040116000444 2004-01-16 CERTIFICATE OF INCORPORATION 2004-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2481337706 2020-05-01 0219 PPP 2018 LATTA RD, ROCHESTER, NY, 14612
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357717
Loan Approval Amount (current) 357717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 300
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361943.23
Forgiveness Paid Date 2021-07-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State