Search icon

GOOD RIDDANCE PEST CONTROL, LLC

Company Details

Name: GOOD RIDDANCE PEST CONTROL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2009 (15 years ago)
Entity Number: 3880317
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: P O BOX 120, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
GOOD RIDDANCE PEST CONTROL, LLC DOS Process Agent P O BOX 120, ELMA, NY, United States, 14059

History

Start date End date Type Value
2009-11-18 2014-03-10 Address 197 SAINT FELIX, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151203006603 2015-12-03 BIENNIAL STATEMENT 2015-11-01
140310006568 2014-03-10 BIENNIAL STATEMENT 2013-11-01
111206002644 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100301000858 2010-03-01 CERTIFICATE OF PUBLICATION 2010-03-01
091118000819 2009-11-18 ARTICLES OF ORGANIZATION 2009-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5473268208 2020-08-07 0296 PPP 1941 Harlem Road, Cheektowaga, NY, 14227
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 20540.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20807.29
Forgiveness Paid Date 2021-12-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State