Search icon

OPTIMUM TERMITE AND PEST CONTROL INC.

Company Details

Name: OPTIMUM TERMITE AND PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2007 (18 years ago)
Entity Number: 3487297
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3404 Lufberry Ave, WANTAGH, NY, United States, 11793
Principal Address: 3404 Lufberry Ave, Wantagh, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OPTIMUM TERMITE AND PEST CONTROL INC. DOS Process Agent 3404 Lufberry Ave, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
THOMAS M RANDAZZO Chief Executive Officer 3404 LUFBERRY AVE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 3404 LUFBERRY AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 3584 ROGER DR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 3584 ROGER DR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 3404 LUFBERRY AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 3584 ROGER DR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 3404 Lufberry Ave, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2023-03-01 2025-03-01 Address 3404 LUFBERRY AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-08 2023-03-01 Address 3584 ROGER DR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2017-08-08 2023-03-01 Address 3584 ROGER DR, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301040584 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301000075 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220617000973 2022-06-17 BIENNIAL STATEMENT 2021-03-01
170808002067 2017-08-08 BIENNIAL STATEMENT 2017-03-01
110405002385 2011-04-05 BIENNIAL STATEMENT 2011-03-01
070309000705 2007-03-09 CERTIFICATE OF INCORPORATION 2007-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4807637201 2020-04-27 0235 PPP 320 Broadway Store 3, BETHPAGE, NY, 11714-3099
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66750
Loan Approval Amount (current) 66750
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 Y
LMI N
Business Age Description Unanswered
Project Address BETHPAGE, NASSAU, NY, 11714-3099
Project Congressional District NY-03
Number of Employees 8
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67573.25
Forgiveness Paid Date 2021-07-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State