Search icon

SURE SHOT PEST MGMT INC

Company Details

Name: SURE SHOT PEST MGMT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2007 (18 years ago)
Entity Number: 3520751
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 1 LAYTON AVE, HICKSVILLE, NY, United States, 11801
Principal Address: 1 LAYTON AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD ASSAD MAHMOOD Chief Executive Officer 1 LAYTON AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
MOHAMMAD ASSAD MAHMOOD DOS Process Agent 1 LAYTON AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2019-03-18 2021-05-03 Address 1 LAYTON AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2019-03-18 2021-05-03 Address 1 LAYTON AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-04-20 2019-03-18 Address 87 MAPLE DR W, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-04-20 2019-03-18 Address 87 MAPLE DR W, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2007-05-22 2019-03-18 Address 87 MAPLE DR WEST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061665 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061216 2019-05-01 BIENNIAL STATEMENT 2019-05-01
190318060304 2019-03-18 BIENNIAL STATEMENT 2017-05-01
130515002655 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110531002340 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090420002617 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070522000319 2007-05-22 CERTIFICATE OF INCORPORATION 2007-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7838727309 2020-04-30 0235 PPP 1 layton ave, hicksville, NY, 11801
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 561710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12607.19
Forgiveness Paid Date 2021-03-18
6140228301 2021-01-26 0235 PPS 1 Layton Ave, Hicksville, NY, 11801-1711
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7317
Loan Approval Amount (current) 7317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1711
Project Congressional District NY-03
Number of Employees 1
NAICS code 561710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7346.27
Forgiveness Paid Date 2021-06-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State