Search icon

SCIENTIFIC PEST CONTROL CO INC.

Company Details

Name: SCIENTIFIC PEST CONTROL CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2011 (14 years ago)
Entity Number: 4065807
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 34-41 42ND STREET, SUITE 2R, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-41 42ND STREET, SUITE 2R, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
15113 2013-03-01 2025-02-28 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
110310000515 2011-03-10 CERTIFICATE OF INCORPORATION 2011-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1214487706 2020-05-01 0202 PPP 3441 42ND ST APT 2R, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
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 5048.18
Forgiveness Paid Date 2021-04-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State