Search icon

NEXT GENERATION EXTERMINATING, INC.

Company Details

Name: NEXT GENERATION EXTERMINATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2008 (16 years ago)
Entity Number: 3725001
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 30 RENWICK AVE., HUNTINGTON, NY, United States, 11743
Principal Address: 7 RAILROAD ST, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS A. DEMAIO, III DOS Process Agent 30 RENWICK AVE., HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
THOMAS A. DEMAIO, III Chief Executive Officer 30 RENWICK AVE., HUNTINGTON, NY, United States, 11743

Permits

Number Date End date Type Address
14693 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2018-10-19 2020-11-02 Address 30 RENWICK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2014-09-25 2018-10-19 Address 11 CENTERPORT RD., GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2014-09-25 2018-10-19 Address 11 CENTERPORT RD., GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
2010-09-24 2014-09-25 Address 26 OVERLOOK DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-09-24 2014-09-25 Address 26 OVERLOOK DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-09-25 2010-09-24 Address 445 BROADHOLLOW ROAD, SUITE 400, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062799 2020-11-02 BIENNIAL STATEMENT 2020-09-01
181019006221 2018-10-19 BIENNIAL STATEMENT 2018-09-01
160929006174 2016-09-29 BIENNIAL STATEMENT 2016-09-01
140925006113 2014-09-25 BIENNIAL STATEMENT 2014-09-01
121002006134 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100924002663 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080925000312 2008-09-25 CERTIFICATE OF INCORPORATION 2008-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8234637310 2020-05-01 0235 PPP 7 Railroad Street, Greenlawn, NY, 11740
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52202
Loan Approval Amount (current) 52202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52811.02
Forgiveness Paid Date 2021-06-29
2183708501 2021-02-20 0235 PPS 7 Railroad St, Greenlawn, NY, 11740-1216
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50721
Loan Approval Amount (current) 50721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-1216
Project Congressional District NY-01
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51115.65
Forgiveness Paid Date 2021-12-06

Date of last update: 10 Mar 2025

Sources: New York Secretary of State