Search icon

ADVANCED PEST MANAGEMENT SERVICES, INC.

Company Details

Name: ADVANCED PEST MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3309819
ZIP code: 11030
County: Queens
Place of Formation: New York
Activity Description: Full service pest control company that treats - rats - mice - roaches - water bugs - termites - ants - wasps - bed bugs in the 5 boroughs and Nassau and Suffolk counties.
Address: 35 ONDERDONK AVENUE, Manhasset, NY, United States, 11030
Principal Address: 78-07 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-418-8986

Website http://advancedexterminating.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X3MZC2DY7YR5 2024-11-06 7807 MYRTLE AVE, GLENDALE, NY, 11385, 7463, USA 7807 MYRTLE AVE, GLENDALE, NY, 11385, 7463, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-11-27
Initial Registration Date 2023-11-07
Entity Start Date 2006-01-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM PURICELLI
Address 7807 MYRTLE AVE, GLENDALE, NY, 11385, USA
Government Business
Title PRIMARY POC
Name WILLIAM PURICELLI
Address 7807 MYRTLE AVE, GLENDALE, NY, 11385, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED PEST MANAGEMENT SERVICES INC. 401(K) PLAN 2023 204292171 2024-07-11 ADVANCED PEST MANAGEMENT SERVICES INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 7184188986
Plan sponsor’s address 78-07 MYRTLE AVENUE, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing WILLIAM PURICELLI
ADVANCED PEST MANAGEMENT SERVICES INC. 401(K) PLAN 2022 204292171 2023-06-13 ADVANCED PEST MANAGEMENT SERVICES INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 7184188986
Plan sponsor’s address 78-07 MYRTLE AVENUE, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing WILLIAM PURICELLI
ADVANCED PEST MANAGEMENT SERVICES INC. 401(K) PLAN 2021 204292171 2022-05-18 ADVANCED PEST MANAGEMENT SERVICES INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 7184188986
Plan sponsor’s address 78-07 MYRTLE AVENUE, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing WILLIAM PURICELLI
ADVANCED PEST MANAGEMENT SERVICES INC. 401(K) PLAN 2020 204292171 2021-05-18 ADVANCED PEST MANAGEMENT SERVICES INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 7184188986
Plan sponsor’s address 78-07 MYRTLE AVENUE, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing WILLIAM PURICELLI

Chief Executive Officer

Name Role Address
JENNIFER PURICELLI Chief Executive Officer 78-07 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
JENNIFER PURICELLI DOS Process Agent 35 ONDERDONK AVENUE, Manhasset, NY, United States, 11030

Permits

Number Date End date Type Address
13986 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2025-01-23 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-10-17 Address 78-07 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231017002352 2023-10-17 BIENNIAL STATEMENT 2022-01-01
170428002010 2017-04-28 BIENNIAL STATEMENT 2016-01-01
100318002245 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080115002588 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060124000206 2006-01-24 CERTIFICATE OF INCORPORATION 2006-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9510277202 2020-04-28 0202 PPP 78-07 Myrtle Ave, Glendale, NY, 11385
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153000
Loan Approval Amount (current) 153000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 113110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153986
Forgiveness Paid Date 2020-12-30

Date of last update: 28 Apr 2025

Sources: New York Secretary of State