Search icon

QUALITY EXTERMINATING, INC.

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
2005-03-02 2023-12-18 Address 1312 44TH STREET #144, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8098267703 2020-05-01 0202 PPP 5308 13TH AVE 144, BROOKLYN, NY, 11219-5198
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44327
Loan Approval Amount (current) 44327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-5198
Project Congressional District NY-10
Number of Employees 6
NAICS code 561710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43530.81
Forgiveness Paid Date 2021-10-27
2929278500 2021-02-22 0202 PPS 5308 13th Ave Ste 144, Brooklyn, NY, 11219-5198
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38911
Loan Approval Amount (current) 38911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5198
Project Congressional District NY-10
Number of Employees 6
NAICS code 561710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39106.09
Forgiveness Paid Date 2021-08-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State