Search icon

TARGET PEST CONTROL OF NEW YORK, INC.

Company Details

Name: TARGET PEST CONTROL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2004 (21 years ago)
Entity Number: 3055901
ZIP code: 14543
County: Monroe
Place of Formation: New York
Address: 10 PARK LANE, RUSH, NY, United States, 14543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN GRIFFIN Chief Executive Officer 10 PARK LANE, RUSH, NY, United States, 14543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 PARK LANE, RUSH, NY, United States, 14543

Permits

Number Date End date Type Address
7306 2014-09-01 2026-08-31 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
220629002472 2022-06-29 BIENNIAL STATEMENT 2022-05-01
040520000134 2004-05-20 CERTIFICATE OF INCORPORATION 2004-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7690067108 2020-04-14 0219 PPP 10 Park Lane, Rush, NY, 14543
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73597
Loan Approval Amount (current) 73597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rush, MONROE, NY, 14543-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74084.96
Forgiveness Paid Date 2020-12-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State