Search icon

ALTERNATIVE PEST CONTROL INC.

Company Details

Name: ALTERNATIVE PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070560
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 159 20TH STREET 1B-32, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTERNATIVE PEST CONTROL INC. DOS Process Agent 159 20TH STREET 1B-32, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ERNIE SCHICCHI Chief Executive Officer 9 DECICCO DRIVE, FREEHOLD, NJ, United States, 07728

Permits

Number Date End date Type Address
13626 2013-03-01 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2010-05-06 2020-06-02 Address 479 72ND STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2010-05-06 2020-06-02 Address ALTERNATIVE PEST CONTROL, 479 72ND STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2010-05-06 2020-06-02 Address 479 72ND STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2006-05-23 2010-05-06 Address ALTERNATIVE PEST CONTROL, 479 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-05-23 2010-05-06 Address 479 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-05-23 2010-05-06 Address 479 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2004-06-24 2006-05-23 Address 2782 EAST 65TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220002832 2022-12-20 BIENNIAL STATEMENT 2022-06-01
200602060658 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605007210 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160606007109 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140605006499 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120611006527 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100506003131 2010-05-06 BIENNIAL STATEMENT 2010-06-01
080613002054 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060523002921 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040624000697 2004-06-24 CERTIFICATE OF INCORPORATION 2004-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2484407709 2020-05-01 0202 PPP 159 20TH ST 1B-32, BROOKLYN, NY, 11232
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56875
Loan Approval Amount (current) 56875
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 BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 5
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 57426.18
Forgiveness Paid Date 2021-04-23
8556578805 2021-04-22 0202 PPS 159 20th St # 1B-32, Brooklyn, NY, 11232-1253
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58150
Loan Approval Amount (current) 58150
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1253
Project Congressional District NY-10
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58395.36
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State