Search icon

EXPERIENCED EXTERMINATORS LLC

Company Details

Name: EXPERIENCED EXTERMINATORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2008 (17 years ago)
Entity Number: 3633366
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 4 HELPER COURT, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 HELPER COURT, SPRING VALLEY, NY, United States, 10977

Permits

Number Date End date Type Address
6502 2015-03-01 2027-02-28 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
080609000453 2008-06-09 CERTIFICATE OF PUBLICATION 2008-06-09
080219000957 2008-02-19 ARTICLES OF ORGANIZATION 2008-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4296088500 2021-02-25 0202 PPP 965 E 229th St, Bronx, NY, 10466-4613
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7337
Loan Approval Amount (current) 7337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-4613
Project Congressional District NY-16
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7448.65
Forgiveness Paid Date 2022-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State