Search icon

PESTED.COM, LLC

Company Details

Name: PESTED.COM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2011 (14 years ago)
Entity Number: 4085051
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 6 lacouette way, WALLKILL, NY, United States, 12589

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PESTED COM LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 451837739 2024-05-16 PESTED COM LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444200
Sponsor’s telephone number 8454814048
Plan sponsor’s address 592 ULSTER AVE STE B, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing KEVIN HURLEY
PESTED COM LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 451837739 2023-03-30 PESTED COM LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444200
Sponsor’s telephone number 8454814048
Plan sponsor’s address 592 ULSTER AVE STE B, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing KEVIN HURLEY
PESTED COM LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 451837739 2022-04-20 PESTED COM LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444200
Sponsor’s telephone number 8454814048
Plan sponsor’s address 592 ULSTER AVE STE B, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing KEVIN HURLEY
PESTED COM LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 451837739 2021-04-06 PESTED COM LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444200
Sponsor’s telephone number 8454814048
Plan sponsor’s address 592 ULSTER AVE STE B, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing KEVIN HURLEY
PESTED COM LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 451837739 2020-04-03 PESTED COM LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444200
Sponsor’s telephone number 8454814048
Plan sponsor’s address 592 ULSTER AVE STE B, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2020-04-03
Name of individual signing KEVIN HURLEY
PESTED COM LLC 401 K PROFIT SHARING PLAN TRUST 2018 451837739 2019-03-11 PESTED COM LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444200
Sponsor’s telephone number 8454814048
Plan sponsor’s address 400 ENTERPRISE DR, BLDG 22, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing KEVIN HURLEY
PESTED.COM LLC 401(K) PLAN 2016 451837739 2017-07-17 PESTED.COM LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8456876483
Plan sponsor’s address 3669 MAIN STREET, 2ND FLOOR, STONE RIDGE, NY, 12484

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing KEVIN HURLEY
PESTED.COM LLC 401(K) PLAN 2015 451837739 2016-04-11 PESTED.COM LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8456876483
Plan sponsor’s address 3669 MAIN STREET, 2ND FLOOR, STONE RIDGE, NY, 12484

Signature of

Role Plan administrator
Date 2016-04-11
Name of individual signing KEVIN HURLEY
PESTED.COM LLC 401(K) PLAN 2014 451837739 2015-06-04 PESTED.COM LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8456876483
Plan sponsor’s address 3669 MAIN STREET, 2ND FLOOR, STONE RIDGE, NY, 12484

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing KEVIN HURLEY
PESTED.COM LLC 401(K) PLAN 2014 451837739 2016-04-11 PESTED.COM LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 8456876483
Plan sponsor’s address 3669 MAIN STREET, 2ND FLOOR, STONE RIDGE, NY, 12484

Signature of

Role Plan administrator
Date 2016-04-11
Name of individual signing KEVIN HURLEY

Agent

Name Role Address
KEVIN HURLEY Agent 6 lacouette way, WALLKILL, NY, 12589

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 lacouette way, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2011-04-22 2024-07-09 Address 673 ACORN HILL ROAD, OLIVEBRIDGE, NY, 12461, USA (Type of address: Registered Agent)
2011-04-22 2024-07-09 Address 673 ACORN HILL ROAD, OLIVEBRIDGE, NY, 12461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709003493 2024-02-02 CERTIFICATE OF CHANGE BY ENTITY 2024-02-02
210405060126 2021-04-05 BIENNIAL STATEMENT 2021-04-01
170406006077 2017-04-06 BIENNIAL STATEMENT 2017-04-01
130411006173 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110422000474 2011-04-22 ARTICLES OF ORGANIZATION 2011-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3521467100 2020-04-11 0202 PPP 592B Ulster Ave, KINGSTON, NY, 12401-1924
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KINGSTON, ULSTER, NY, 12401-1924
Project Congressional District NY-19
Number of Employees 6
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72007.36
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State