Search icon

CHOI'S PEST CONTROL INC.

Company Details

Name: CHOI'S PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914906
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 33-26 165TH STREET, FLUSHING, NY, United States, 11358
Principal Address: 33-26 165TH ST, FLUSHINGD, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIN SOO CHOI Chief Executive Officer 33-26 165TH ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
MIN SOO CHOI DOS Process Agent 33-26 165TH STREET, FLUSHING, NY, United States, 11358

Permits

Number Date End date Type Address
15612 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 33-26 165TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2012-04-10 2024-02-02 Address 33-26 165TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2010-02-19 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-19 2024-02-02 Address 33-26 165TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202005434 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220323003263 2022-03-23 BIENNIAL STATEMENT 2022-02-01
140408002106 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120410002381 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100219000695 2010-02-19 CERTIFICATE OF INCORPORATION 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534897303 2020-05-02 0202 PPP 33-26 165th Street, Flushing, NY, 11358
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32880
Loan Approval Amount (current) 32880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33252.04
Forgiveness Paid Date 2021-06-22
6266118407 2021-02-10 0202 PPS 3326 165th St, Flushing, NY, 11358-1444
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32880
Loan Approval Amount (current) 32880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1444
Project Congressional District NY-03
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33052.96
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State