-
Home Page
›
-
Counties
›
-
Westchester
›
-
10566
›
-
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
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
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 Update Date:
2025-06-04
CAGE Expiration:
2025-06-03
SAM Expiration:
2021-11-30
Contact Information
Corporate URL:
www.jovepestcontrol.com
Form 5500 Series
Employer Identification Number (EIN):
270276118
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
51792.00
Total Face Value Of Loan:
51792.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
58843.00
Total Face Value Of Loan:
58843.00
Paycheck Protection Program
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
Forgiveness Amount:
$59,969.88
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $58,843
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
Forgiveness Amount:
$52,125.46
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $51,790
Utilities: $1
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State