Search icon

JOVE PEST CONTROL, INC.

Company Details

Name: JOVE PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Entity Number: 3792855
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 133 BENEFIELD BLVD, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BMH1 Active Non-Manufacturer 2015-02-19 2024-03-02 2025-06-03 2021-11-30

Contact Information

POC JOHN CALDWELL III
Phone +1 914-736-1838
Fax +1 914-819-5508
Address 133 BENEFIELD BLVD, PEEKSKILL, NY, 10566 6815, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOVE PEST CONTROL INC 401 K PROFIT SHARING PLAN 2023 270276118 2024-06-29 JOVE PEST CONTROL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561710
Sponsor’s telephone number 9147361838
Plan sponsor’s address 133 BENEFIELD BOULEVARD, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2024-06-29
Name of individual signing JOHN CALDWELL
Role Employer/plan sponsor
Date 2024-06-29
Name of individual signing JOHN CALDWELL
JOVE PEST CONTROL INC 401 K PROFIT SHARING PLAN 2022 270276118 2023-07-18 JOVE PEST CONTROL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561710
Sponsor’s telephone number 9147361838
Plan sponsor’s address 133 BENEFIELD BOULEVARD, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing JOHN CALDWELL
JOVE PEST CONTROL INC 401 K PROFIT SHARING PLAN 2021 270276118 2022-08-23 JOVE PEST CONTROL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561710
Sponsor’s telephone number 9147361838
Plan sponsor’s address 133 BENEFIELD BOULEVARD, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing JOHN CALDWELL
Role Employer/plan sponsor
Date 2022-08-23
Name of individual signing JOHN CALDWELL
JOVE PEST CONTROL INC 401 K PROFIT SHARING PLAN 2020 270276118 2021-07-15 JOVE PEST CONTROL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561710
Sponsor’s telephone number 9147361838
Plan sponsor’s address 133 BENEFIELD BOULEVARD, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing JOHN CALDWELL
Role Employer/plan sponsor
Date 2021-07-15
Name of individual signing JOHN CALDWELL
JOVE PEST CONTROL INC 401 K PROFIT SHARING PLAN 2019 270276118 2020-07-20 JOVE PEST CONTROL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561710
Sponsor’s telephone number 9147361838
Plan sponsor’s address 133 BENEFIELD BOULEVARD, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing JOHN CALDWELL
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing JOHN CALDWELL
JOVE PEST CONTROL INC 401 K PROFIT SHARING PLAN 2018 270276118 2019-07-17 JOVE PEST CONTROL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561710
Sponsor’s telephone number 9147361838
Plan sponsor’s address 133 BENEFIELD BOULEVARD, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing JOHN CALDWELL
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing JOHN CALDWELL

Chief Executive Officer

Name Role Address
JOHN CALDWELL Chief Executive Officer 133 BENEFIELD BLVD, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
JOHN CALDWELL DOS Process Agent 133 BENEFIELD BLVD, PEEKSKILL, NY, United States, 10566

Permits

Number Date End date Type Address
11948 2015-05-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2009-03-31 2018-12-06 Address 92-13 102D STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206006038 2018-12-06 BIENNIAL STATEMENT 2017-03-01
130319006568 2013-03-19 BIENNIAL STATEMENT 2013-03-01
111025002592 2011-10-25 BIENNIAL STATEMENT 2011-03-01
090331000387 2009-03-31 CERTIFICATE OF INCORPORATION 2009-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935857802 2020-05-25 0202 PPP 201 West 144th Street, New York, NY, 10030
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58843
Loan Approval Amount (current) 58843
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 14
NAICS code 561710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59969.88
Forgiveness Paid Date 2022-05-04
5312298401 2021-02-08 0202 PPS 201 W 144th St, New York, NY, 10030-1250
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51792
Loan Approval Amount (current) 51792
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-1250
Project Congressional District NY-13
Number of Employees 14
NAICS code 561710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52125.46
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State