Search icon

MASTERS EXTERMINATING & PEST CONTROL INC.

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)
2005-03-17 2009-03-11 Address 405 MAIN STREET, PORT WASHIGTON, NY, 11050, USA (Type of address: Service of Process)
2005-03-17 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
070507002655 2007-05-07 BIENNIAL STATEMENT 2007-03-01
050317000953 2005-03-17 CERTIFICATE OF INCORPORATION 2005-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629428504 2021-03-04 0235 PPS 85 Cold Spring Rd, Syosset, NY, 11791-3142
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93752
Loan Approval Amount (current) 93752
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 Syosset, NASSAU, NY, 11791-3142
Project Congressional District NY-03
Number of Employees 10
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94359.41
Forgiveness Paid Date 2021-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State