Search icon

DYNAMIC PEST CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMIC PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645817
ZIP code: 11413
County: Queens
Place of Formation: New York
Activity Description: Commercial and residential pest control Our highly skilled and trained exterminators service NYC (Manhattan), Brooklyn, Queens, Suffolk County, Long Island (Nassau County), and the Bronx, New York with residential pest control and commercial pest control services.
Address: 191-15 WILLIAMSON DRIVE, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 19115 WILLIAMSON DR, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-525-1813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHURLON THOMAS Chief Executive Officer 19115 WILLIAMSON DR, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191-15 WILLIAMSON DRIVE, SPRINGFIELD GARDENS, NY, United States, 11413

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
718-527-3657
Contact Person:
SHURLON THOMAS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1904647
Trade Name:
DYNAMIC PEST CONTROL INC

Unique Entity ID

Unique Entity ID:
KC4DKV4ASKE1
CAGE Code:
79EB6
UEI Expiration Date:
2025-07-10

Business Information

Doing Business As:
DYNAMIC PEST CONTROL INC
Division Name:
DYNAMIC PEST CONTROL, INC.
Activation Date:
2024-07-12
Initial Registration Date:
2014-11-05

Commercial and government entity program

CAGE number:
79EB6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-10
CAGE Expiration:
2029-07-12
SAM Expiration:
2025-07-10

Contact Information

POC:
SHURLON THOMAS
Corporate URL:
www.dynamicpestcontrolincny.com

Permits

Number Date End date Type Address
15945 2013-10-23 2025-10-31 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
120418002699 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100422002056 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080318000309 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$22,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,500
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,663.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,000
Utilities: $500
Mortgage Interest: $0
Rent: $1,000
Refinance EIDL: $0
Healthcare: $5000
Debt Interest: $1,000
Jobs Reported:
6
Initial Approval Amount:
$18,795
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,795
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,893.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,791
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State