Search icon

JOVE PEST CONTROL, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7BMH1
UEI Expiration Date:
2020-07-14

Business Information

Division Name:
JOVE PEST CONTROL, INC.
Activation Date:
2019-07-15
Initial Registration Date:
2015-02-17

Commercial and government entity program

CAGE number:
7BMH1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-04
CAGE Expiration:
2025-06-03
SAM Expiration:
2021-11-30

Contact Information

POC:
JOHN CALDWELL III
Corporate URL:
www.jovepestcontrol.com

Form 5500 Series

Employer Identification Number (EIN):
270276118
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
51792.00
Total Face Value Of Loan:
51792.00
Date:
2020-05-25
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:
58843.00
Total Face Value Of Loan:
58843.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$58,843
Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,843
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$59,969.88
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $58,843
Jobs Reported:
14
Initial Approval Amount:
$51,792
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,792
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,125.46
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $51,790
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State