Search icon

QUALITY EXTERMINATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY EXTERMINATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3171438
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5308 13TH AVENUE STE 144, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSES BUCHINGER Chief Executive Officer 1982 59TH STEET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
QUALITY EXTERMINATING, INC. DOS Process Agent 5308 13TH AVENUE STE 144, BROOKLYN, NY, United States, 11219

Permits

Number Date End date Type Address
15755 2013-01-29 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1982 59TH STEET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2025-03-03 Address 1982 59TH STEET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-03 Address 5308 13TH AVENUE STE 144, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-03-02 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303007263 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231218003890 2023-12-18 BIENNIAL STATEMENT 2023-12-18
050302001010 2005-03-02 CERTIFICATE OF INCORPORATION 2005-03-02

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
38911.00
Total Face Value Of Loan:
38911.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
485300.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
44327.00
Total Face Value Of Loan:
44327.00
Date:
2013-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44327
Current Approval Amount:
44327
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43530.81
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38911
Current Approval Amount:
38911
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39106.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State