Search icon

SANI-TECH PEST INC

Company claim

Is this your business?

Get access!

Company Details

Name: SANI-TECH PEST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2004 (21 years ago)
Entity Number: 3032850
ZIP code: 10466
County: Bronx
Place of Formation: New York
Activity Description: Sani-Tech Pest provides pest control and pest management services. The company also distributes DIY products.
Address: 4020A WHITE PLAINS ROAD, BRONX, NY, United States, 10466
Principal Address: 823 E 228TH ST, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-655-2118

Website http://sanitechpest.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN K. WELLS DOS Process Agent 4020A WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Agent

Name Role Address
SEAN K. WELLS Agent 823 E 228TH STREET, BX, NY, 10466

Chief Executive Officer

Name Role Address
SEAN K WELLS Chief Executive Officer 4020A WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Permits

Number Date End date Type Address
13329 2013-03-01 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2008-03-10 2014-03-06 Address 4058 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2008-03-10 2014-03-06 Address 4058 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2006-04-07 2008-03-10 Address 823 E 228TH ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2006-04-07 2008-03-10 Address 823 E 228TH ST, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2004-03-29 2008-03-10 Address 823 EAST 228TH STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006744 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140306006943 2014-03-06 BIENNIAL STATEMENT 2014-03-01
100511002120 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080310003094 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060407002799 2006-04-07 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
16539.00
Total Face Value Of Loan:
16539.00
Date:
2020-06-24
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:
17701.00
Total Face Value Of Loan:
17701.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16539
Current Approval Amount:
16539
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16674.03
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17701
Current Approval Amount:
17701
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17955.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State