Search icon

MASTERS EXTERMINATING & PEST CONTROL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTERS EXTERMINATING & PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2005 (20 years ago)
Entity Number: 3178744
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 85 Cold Spring Road, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTERS EXTERMINATING & PEST CONTROL INC. DOS Process Agent 85 Cold Spring Road, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
JOSEPH F DIMAGGIO Chief Executive Officer 85 COLD SPRING ROAD, SYOSSET, NY, United States, 11791

Permits

Number Date End date Type Address
13740 2013-11-01 2025-10-31 Pesticide use No data

History

Start date End date Type Value
2009-03-11 2015-03-02 Address 4 B MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2009-03-11 2015-03-02 Address 4 B MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2009-03-11 2015-03-02 Address 4 B MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2007-05-07 2009-03-11 Address 405 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2007-05-07 2009-03-11 Address 405 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220311003083 2022-03-11 BIENNIAL STATEMENT 2021-03-01
150302007057 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006580 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110401002808 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090311002892 2009-03-11 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
93752.00
Total Face Value Of Loan:
93752.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93752
Current Approval Amount:
93752
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94359.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State