Search icon

RITE A WAY PEST CONTROL INC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7M6X3 Obsolete Non-Manufacturer 2016-05-17 2024-03-03 2022-03-23 No data

Contact Information

POC ELISA RODRIGUEZ
Phone +1 718-848-7378
Address 132-56 CROSSBAY BLVD, OZONE PARK, NY, 11417 2035, 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
RITEAWAY PEST CONTROL 401K & PROFIT SHARING PLAN 2023 273156872 2025-02-28 RITE-A-WAY PEST CONTROL INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 325300
Sponsor’s telephone number 7188015933
Plan sponsor’s address 13256 CROSSBAY BLVD, OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2025-02-28
Name of individual signing STEVEN CARUSO
Valid signature Filed with authorized/valid electronic signature
RITEAWAY PEST CONTROL 401K & PROFIT SHARING PLAN 2022 273156872 2025-02-28 RITE-A-WAY PEST CONTROL INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 325300
Sponsor’s telephone number 7188015933
Plan sponsor’s address 13256 CROSSBAY BLVD, OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2025-02-28
Name of individual signing STEVEN CARUSO
Valid signature Filed with authorized/valid electronic signature

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

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
2023-07-31 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
2010-07-19 2019-01-08 Address 3339 FRANCIS LEWIS BLD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929767700 2020-05-01 0202 PPP 13256 CROSSBAY BLVD, OZONE PARK, NY, 11417
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135980
Loan Approval Amount (current) 135980
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 150
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137338.52
Forgiveness Paid Date 2021-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State