Search icon

INDEPENDENT PEST ELIMINATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDEPENDENT PEST ELIMINATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373295
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: MOTIE SHIVTAHAL, 111-15 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419
Principal Address: 119-09 89TH AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
INDEPENDENT PEST ELIMINATION, INC. DOS Process Agent MOTIE SHIVTAHAL, 111-15 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
GAYATRI BEKAROO Chief Executive Officer 119-09 89TH AVENUE, RICHMOND HILL, NY, United States, 11418

Permits

Number Date End date Type Address
14677 2014-03-01 2026-02-28 Pesticide use No data

History

Start date End date Type Value
2009-05-22 2016-09-19 Address SANDY SUBIR, 104-08 123RD ST, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2006-06-08 2009-05-22 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-06-08 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
160919006485 2016-09-19 BIENNIAL STATEMENT 2016-06-01
120627006117 2012-06-27 BIENNIAL STATEMENT 2012-06-01
090522002014 2009-05-22 BIENNIAL STATEMENT 2008-06-01
060608000446 2006-06-08 CERTIFICATE OF INCORPORATION 2006-06-08

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
150000.00
Date:
2020-05-02
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:
7656.00
Total Face Value Of Loan:
7656.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7656
Current Approval Amount:
7656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7771.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State