Search icon

RITE A WAY PEST CONTROL INC

Company claim

Is this your business?

Get access!

Company Details

Name: RITE A WAY PEST CONTROL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2010 (15 years ago)
Entity Number: 3974062
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 132-56 CROSS BAY BLVD, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN CARUSO Chief Executive Officer 132-56 CROSS BAY BLVD, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
RITE A WAY PEST CONTROL INC DOS Process Agent 132-56 CROSS BAY BLVD, OZONE PARK, NY, United States, 11417

Unique Entity ID

CAGE Code:
7M6X3
UEI Expiration Date:
2018-03-22

Business Information

Activation Date:
2017-03-22
Initial Registration Date:
2016-04-22

Commercial and government entity program

CAGE number:
7M6X3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-03-23

Contact Information

POC:
ELISA RODRIGUEZ

Form 5500 Series

Employer Identification Number (EIN):
273156872
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:

Permits

Number Date End date Type Address
15165 2013-03-01 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2023-08-28 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-17 2019-01-08 Address 3339 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2014-10-17 2019-01-08 Address 3339 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2010-07-19 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220108000713 2022-01-08 BIENNIAL STATEMENT 2022-01-08
190108060286 2019-01-08 BIENNIAL STATEMENT 2018-07-01
141017006232 2014-10-17 BIENNIAL STATEMENT 2014-07-01
100719000154 2010-07-19 CERTIFICATE OF INCORPORATION 2010-07-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
135980.00
Total Face Value Of Loan:
135980.00

Paycheck Protection Program

Jobs Reported:
150
Initial Approval Amount:
$135,980
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,338.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $135,980

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State