Search icon

GREAT KILLS EXTERMINATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT KILLS EXTERMINATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1975 (50 years ago)
Entity Number: 378278
ZIP code: 10025
County: Queens
Place of Formation: New York
Address: 65 West 96th St., #28G, New York, NY, United States, 10025
Principal Address: 20-24 36TH ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK LICCIONE Chief Executive Officer 20-24 36TH ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 West 96th St., #28G, New York, NY, United States, 10025

Permits

Number Date End date Type Address
3251 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 20-24 36TH ST, ASTORIA, NY, 11105, 2044, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 20-24 36TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1997-09-26 2023-08-24 Address 20-24 36TH ST, ASTORIA, NY, 11105, 2044, USA (Type of address: Service of Process)
1997-09-26 2023-08-24 Address 20-24 36TH ST, ASTORIA, NY, 11105, 2044, USA (Type of address: Chief Executive Officer)
1993-06-30 1997-09-26 Address 20-24 36TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230824000273 2023-08-24 BIENNIAL STATEMENT 2023-08-01
211028002742 2021-10-28 BIENNIAL STATEMENT 2021-10-28
190910060522 2019-09-10 BIENNIAL STATEMENT 2019-08-01
150806006470 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130923006018 2013-09-23 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
28800.00
Total Face Value Of Loan:
28800.00
Date:
2020-04-27
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:
28800.00
Total Face Value Of Loan:
28800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$28,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,062.4
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $23,200
Rent: $5,600
Jobs Reported:
4
Initial Approval Amount:
$28,800
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,020.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $28,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State