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 (17 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50721.00
Total Face Value Of Loan:
50721.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52202.00
Total Face Value Of Loan:
52202.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50721
Current Approval Amount:
50721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51115.65
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52202
Current Approval Amount:
52202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52811.02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State