Search icon

FLASH EXTERMINATING INC

Company Details

Name: FLASH EXTERMINATING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2009 (16 years ago)
Entity Number: 3862484
ZIP code: 11206
County: Kings
Place of Formation: New York
Activity Description: Pest Control, Exterminating, Wildlife, Control, Removal , Snow Removal, Termite, Abatement and Inspection
Address: 310 MONTGOMERY ST, SUITE 1A, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 888-752-0584

Website http://www.flashexterminating.net

Phone +1 347-748-8023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J5CGKPREE1L9 2024-09-19 310 MONTGOMERY ST, BROOKLYN, NY, 11225, 2722, USA 310 MONTGOMERY STREET, SUITE 1, BROOKLYN, NY, 11225, 1347, USA

Business Information

Division Name FLASH EXTERMINATING INC
Division Number FLASH EXTE
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-09-22
Initial Registration Date 2009-11-20
Entity Start Date 2009-10-10
Fiscal Year End Close Date Dec 10

Service Classifications

NAICS Codes 561210, 561710, 561720, 561730, 561790, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES A SWINT
Address 310 MONTGOMERY STREET, SUITE 1, BROOKLYN, NY, 11225, 1347, USA
Title ALTERNATE POC
Name JAMES A SWINT
Address 164 MAUJER STREET, SUITE 1A, BROOKLYN, NY, 11206, 1347, USA
Government Business
Title PRIMARY POC
Name JAMES A SWINT
Address 310 MONTGOMERY STREET, SUITE 1, BROOKLYN, NY, 11225, 1347, USA
Title ALTERNATE POC
Name JAMES A SWINT
Address 164 MAUJER STREET, SUITE 1A, BROOKLYN, NY, 11206, 1347, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5SZ53 Active Non-Manufacturer 2009-11-20 2024-08-22 2029-08-22 2025-08-20

Contact Information

POC JAMES A. SWINT
Phone +1 347-748-8023
Fax +1 347-689-3154
Address 310 MONTGOMERY ST, BROOKLYN, NY, 11225 2722, 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
FLASH EXTERMINATING INC 2023 271047325 2024-05-30 FLASH EXTERMINATING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 3477488023
Plan sponsor’s address 310 MONTGOMERY STREET SUITE 1, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing JAMES SWINT
FLASH EXTERMINATING INC 2022 271047325 2023-10-03 FLASH EXTERMINATING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 3477488023
Plan sponsor’s address 310 MONTGOMERY STREET SUITE 1, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JAMES SWINT
FLASH EXTERMINATING INC 2021 271047325 2022-08-12 FLASH EXTERMINATING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 7183477488
Plan sponsor’s address 310 MONTGOMERY STREET SUITE 1, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing JAMES SWINT

Chief Executive Officer

Name Role Address
JAMES SWINT Chief Executive Officer 310 MONTGOMERY ST SUITE 1, 1A, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 MONTGOMERY ST, SUITE 1A, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date Address
1955 No data Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 BROOKLYN, KINGS, NY
2107075-DCA Active Business 2022-06-28 2025-02-28 No data

Permits

Number Date End date Type Address
Q022022305A87 2022-11-01 2022-11-14 OCCUPANCY OF ROADWAY AS STIPULATED 101 AVENUE, QUEENS, FROM STREET POWER ROAD TO STREET 100 STREET
Q022022305A89 2022-11-01 2022-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 101 AVENUE, QUEENS, FROM STREET POWER ROAD TO STREET 100 STREET
Q022022305A88 2022-11-01 2022-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED 101 AVENUE, QUEENS, FROM STREET POWER ROAD TO STREET 100 STREET
Q022022272A47 2022-09-29 2022-10-17 OCCUPANCY OF SIDEWALK AS STIPULATED 101 AVENUE, QUEENS, FROM STREET POWER ROAD TO STREET 100 STREET
Q022022272A46 2022-09-29 2022-10-17 OCCUPANCY OF ROADWAY AS STIPULATED 101 AVENUE, QUEENS, FROM STREET POWER ROAD TO STREET 100 STREET
Q022022272A48 2022-09-29 2022-10-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 101 AVENUE, QUEENS, FROM STREET POWER ROAD TO STREET 100 STREET
Q022022258A55 2022-09-15 2022-10-18 OCCUPANCY OF ROADWAY AS STIPULATED 101 AVENUE, QUEENS, FROM STREET 98 STREET TO STREET POWER ROAD
Q022022258A57 2022-09-15 2022-10-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 101 AVENUE, QUEENS, FROM STREET 98 STREET TO STREET POWER ROAD
Q022022258A56 2022-09-15 2022-10-18 OCCUPANCY OF SIDEWALK AS STIPULATED 101 AVENUE, QUEENS, FROM STREET 98 STREET TO STREET POWER ROAD
14956 2013-03-01 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 164 MAUJER STREET, 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-17 2024-11-22 Address 164 MAUJER STREET, 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2017-04-17 2024-11-22 Address 164 MAUJER STREET, SUITE 1A, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2009-10-01 2017-04-17 Address 164 AMUJER STREET APT 1-A, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2009-10-01 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122003142 2024-11-22 BIENNIAL STATEMENT 2024-11-22
170417002044 2017-04-17 BIENNIAL STATEMENT 2015-10-01
091001000391 2009-10-01 CERTIFICATE OF INCORPORATION 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537984 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537985 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3456953 EXAMHIC INVOICED 2022-06-20 50 Home Improvement Contractor Exam Fee
3456952 TRUSTFUNDHIC INVOICED 2022-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3456954 LICENSE INVOICED 2022-06-20 50 Home Improvement Contractor License Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W15QKN24F5005 2023-10-27 2024-10-26 2024-10-26
Unique Award Key CONT_AWD_W15QKN24F5005_9700_W15QKN21D5032_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 58868.00
Current Award Amount 58868.00
Potential Award Amount 58868.00

Description

Title OY2 - SNOW AND ICE REMOVAL FORT TOTTEN, NY023
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes S218: HOUSEKEEPING- SNOW REMOVAL/SALT

Recipient Details

Recipient FLASH EXTERMINATING, INC.
UEI J5CGKPREE1L9
Recipient Address UNITED STATES, 310 MONTGOMERY ST STE 1, BROOKLYN, KINGS, NEW YORK, 112252722
No data IDV W15QKN21D5032 2021-03-04 No data No data
Unique Award Key CONT_IDV_W15QKN21D5032_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1002295.00

Description

Title OY3 SNOW AND ICE REMOVAL SERVICES IN FORT TOTTEN, NY
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes S218: HOUSEKEEPING- SNOW REMOVAL/SALT

Recipient Details

Recipient FLASH EXTERMINATING, INC.
UEI J5CGKPREE1L9
Recipient Address UNITED STATES, 310 MONTGOMERY ST STE 1, BROOKLYN, KINGS, NEW YORK, 112252722
PURCHASE ORDER AWARD W912DS24P0011 2024-06-26 2025-05-31 2025-05-31
Unique Award Key CONT_AWD_W912DS24P0011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 132604.08
Current Award Amount 132604.08
Potential Award Amount 704012.56

Description

Title BASE YEAR - 63 WESTCHESTER AVE
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient FLASH EXTERMINATING, INC.
UEI J5CGKPREE1L9
Recipient Address UNITED STATES, 310 MONTGOMERY ST, BROOKLYN, KINGS, NEW YORK, 112252722
DELIVERY ORDER AWARD W15QKN25FA054 2024-11-22 2025-11-21 2025-11-21
Unique Award Key CONT_AWD_W15QKN25FA054_9700_W15QKN21D5032_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 200459.00
Current Award Amount 200459.00
Potential Award Amount 200459.00

Description

Title OY3 TO - SNOW AND ICE REMOVAL SERVICES IN FORT TOTTEN, NY
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes S218: HOUSEKEEPING- SNOW REMOVAL/SALT

Recipient Details

Recipient FLASH EXTERMINATING, INC.
UEI J5CGKPREE1L9
Recipient Address UNITED STATES, 310 MONTGOMERY ST STE 1, BROOKLYN, KINGS, NEW YORK, 112252722

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3655538807 2021-04-15 0202 PPP 310 Montgomery St Ste 1, Brooklyn, NY, 11225-2722
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19362
Loan Approval Amount (current) 19362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-2722
Project Congressional District NY-09
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19608.14
Forgiveness Paid Date 2022-07-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1160468 FLASH EXTERMINATING, INC. - J5CGKPREE1L9 310 MONTGOMERY ST, BROOKLYN, NY, 11225-2722
Capabilities Statement Link https://certify.sba.gov/capabilities/J5CGKPREE1L9
Phone Number 347-748-8023
Fax Number 347-689-3154
E-mail Address flashexterminating@gmail.com
WWW Page -
E-Commerce Website https://www.flashexterminating.net/
Contact Person JAMES SWINT
County Code (3 digit) 047
Congressional District 09
Metropolitan Statistical Area 5600
CAGE Code 5SZ53
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Facility services, Janitorial/Custodial, Pest Control. Exterminating, Landscaping, Snow removal
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords facility services, pest control, exterminating, extermination, environmental, health, maintenance, custodial, janitorial, housekeeping
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name James Swint
Role President

SBA Federal Certifications

SBA 8(a) Case Number C006hN
SBA 8(a) Entrance Date 2017-09-02
SBA 8(a) Exit Date 2027-09-02
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561710
NAICS Code's Description Exterminating and Pest Control Services
Buy Green Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 561730
NAICS Code's Description Landscaping Services
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Inner Force Tots
Contract Pest Control
Start 2011-11-01
End 2016-11-01
Value 35,000
Contact Joy Miller Guthrie
Phone 718-219-2579

Date of last update: 14 Apr 2025

Sources: New York Secretary of State