Search icon

UNIVERSAL EXTERMINATING INC.

Company Details

Name: UNIVERSAL EXTERMINATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3666710
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 119 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-354-0021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Agent

Name Role Address
SHAWN KHAN Agent 62-54 97TH PLACE SUITE 7K, REGO PARK, NY, 11374

Chief Executive Officer

Name Role Address
SHAWN KHAN Chief Executive Officer 119 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date End date Address
2163 Nuisance Wildlife Control Operator - General 2023-11-20 2024-09-30 REGO PARK, QUEENS, NY

Permits

Number Date End date Type Address
13560 2013-11-01 2025-10-31 Pesticide use No data

History

Start date End date Type Value
2008-05-02 2010-08-26 Address 62-54 97TH PLACE SUITE 7K, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2156892 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120705002386 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100826002627 2010-08-26 BIENNIAL STATEMENT 2010-05-01
080502000842 2008-05-02 CERTIFICATE OF INCORPORATION 2008-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2713508509 2021-02-22 0235 PPS 991 Church St, Baldwin, NY, 11510-4227
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15975
Loan Approval Amount (current) 15975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-4227
Project Congressional District NY-04
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16226.66
Forgiveness Paid Date 2022-09-22
7153097307 2020-04-30 0235 PPP 991 CHURCH ST, BALDWIN, NY, 11510
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21487
Loan Approval Amount (current) 21487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21828.44
Forgiveness Paid Date 2021-12-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State