Search icon

NY-PENN PEST SYSTEMS, INC.

Company Details

Name: NY-PENN PEST SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2008 (17 years ago)
Entity Number: 3631305
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 1875 LYNDON BLVD, FALCONER, NY, United States, 14733

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NY-PENN PEST SYSTEMS INC. 2015 262093496 2018-02-15 NY-PENN PEST SYSTEMS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 812990
Plan sponsor’s address 2630 S WORK ST, FALCONER, NY, 147331716

Signature of

Role Plan administrator
Date 2018-02-15
Name of individual signing DALE PETERSON
Role Employer/plan sponsor
Date 2018-02-15
Name of individual signing DALE PETERSON
NY-PENN PEST SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2014 262093496 2015-07-09 NY-PENN PEST SYSTEMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7166645470
Plan sponsor’s address 2630 S. WORK STREET, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing DALE A. PETERSON
NY-PENN PEST SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2013 262093496 2014-09-30 NY-PENN PEST SYSTEMS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7166645470
Plan sponsor’s address 1875 LYNDON BLVD, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing DALE PETERSON

DOS Process Agent

Name Role Address
ORKIN FRANCHISE 928 DOS Process Agent 1875 LYNDON BLVD, FALCONER, NY, United States, 14733

Agent

Name Role Address
DALE A. PETERSON Agent 63 SPRUCE STREET, JAMESTOWN, NY, 14701

Chief Executive Officer

Name Role Address
ALENE M PETERSON Chief Executive Officer 1875 LYNDON BLVD, FALCONER, NY, United States, 14733

History

Start date End date Type Value
2008-02-13 2012-03-19 Address 63 SPRUCE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002480 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120319002057 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100311002653 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080213000662 2008-02-13 CERTIFICATE OF INCORPORATION 2008-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2562747310 2020-04-29 0296 PPP 1875 Lyndon Blvd, Falconer, NY, 14733-1734
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128170
Loan Approval Amount (current) 128170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Falconer, CHAUTAUQUA, NY, 14733-1734
Project Congressional District NY-23
Number of Employees 10
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129434.14
Forgiveness Paid Date 2021-05-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State