Search icon

PRECISE PEST CONTROL INC.

Company Details

Name: PRECISE PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067561
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5014 16TH AVENUE, SUITE #458, BROOKLYN, NY, United States, 11204
Principal Address: 775 EAST 2ND STREET, BASEMENT, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RLMQJYV19FA2 2021-10-27 775 E 2ND ST, BROOKLYN, NY, 11218, 5607, USA 5014 16TH AVENUE SUITE #458, BROOKLYN, NY, 11204, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-05-19
Initial Registration Date 2020-04-30
Entity Start Date 2011-03-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YEHOSHUA STROHLI
Address 5014 16TH AVENUE SUITE #458, BROOKLYN, NY, 11204, USA
Government Business
Title PRIMARY POC
Name YEHOSHUA STROHLI
Address 5014 16TH AVENUE SUITE #458, BROOKLYN, NY, 11204, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
YEHOSHUA STROHLI Chief Executive Officer 5014 16TH AVENUE, SUITE #458, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
PRECISE PEST CONTROL INC. DOS Process Agent 5014 16TH AVENUE, SUITE #458, BROOKLYN, NY, United States, 11204

Permits

Number Date End date Type Address
15325 2014-03-01 2026-02-28 Pesticide use No data

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 5014 16TH AVENUE, SUITE #458, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-03-02 Address 5014 16TH AVENUE, SUITE #458, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2024-07-29 2025-03-02 Address 5014 16TH AVENUE, SUITE #458, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 5014 16TH AVENUE, SUITE #458, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2024-07-29 Address 5014 16TH AVENUE, SUITE #458, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2015-03-02 2021-03-02 Address 1252 53RD STREET, SUITE #202, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-03-07 2015-03-02 Address 5304 NEW UTRECHT AVENUE, SUITE #204, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2013-03-07 2015-03-02 Address 5304 NEW UTRECHT AVENUE, SUITE #204, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-03-07 2024-07-29 Address 5014 16TH AVENUE, SUITE #458, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021907 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240729001105 2024-07-29 BIENNIAL STATEMENT 2024-07-29
210302061514 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170302006484 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006685 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006455 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110315000274 2011-03-15 CERTIFICATE OF INCORPORATION 2011-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5173718907 2021-04-29 0202 PPS 5014 16th Ave # 458, Brooklyn, NY, 11204-1404
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40395
Loan Approval Amount (current) 40395
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 Brooklyn, KINGS, NY, 11204-1404
Project Congressional District NY-09
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40567.64
Forgiveness Paid Date 2021-10-08
1925597210 2020-04-15 0202 PPP 5014 16TH AVE STE 458, BROOKLYN, NY, 11204
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) 38680
Loan Approval Amount (current) 38680
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 BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 4
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 39078.02
Forgiveness Paid Date 2021-04-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State