Search icon

KINGSWAY EXTERMINATING CO. INC.

Company Details

Name: KINGSWAY EXTERMINATING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1976 (49 years ago)
Entity Number: 403162
ZIP code: 10019
County: Kings
Place of Formation: New York
Activity Description: Kingsway Exterminating Co. performs all types of Pest Control including but not limited to: Residential, Commercial, Roaches, Waterbugs, Mice, Rats, Bedbugs, Termites, Raccoons, Squirrels, Possum, Carpenter Ants, Birds, Bees, Wasps, Spiders, Ants, Mosquitos, etc. We service all five boroughs of New York City.
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10019
Principal Address: 2216 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-859-8448

Website http://Kingswayexterminating.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J KOURBAGE Chief Executive Officer 2216 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
% ABE SIEGEL DOS Process Agent 250 W. 57TH ST., NEW YORK, NY, United States, 10019

Permits

Number Date End date Type Address
2472 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
1995-06-26 2016-10-12 Address 1898 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1995-06-26 2016-10-12 Address 1898 FLATBUSH AVENUE, BROOKLYN, NY, 11210, 4801, USA (Type of address: Principal Executive Office)
1976-06-23 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161012002021 2016-10-12 BIENNIAL STATEMENT 2016-06-01
20080424062 2008-04-24 ASSUMED NAME LLC INITIAL FILING 2008-04-24
950626002378 1995-06-26 BIENNIAL STATEMENT 1993-06-01
A324030-4 1976-06-23 CERTIFICATE OF INCORPORATION 1976-06-23

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
408202.00
Total Face Value Of Loan:
408202.00
Date:
2020-04-28
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:
408202.00
Total Face Value Of Loan:
408202.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408202
Current Approval Amount:
408202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
412102.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408202
Current Approval Amount:
408202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
413712.73

Date of last update: 19 May 2025

Sources: New York Secretary of State