Search icon

HOLLENBECK PEST CONTROL & ENVIRONMENTAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLENBECK PEST CONTROL & ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104797
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 273 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLLENBECK PEST CONTROL & ENVIRONMENTAL, INC. DOS Process Agent 273 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
JAMES HOLLENBECK Chief Executive Officer 273 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
845-565-5567
Contact Person:
JAMES HOLLENBECK
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2191814
Trade Name:
HOLLENBECK PEST CONTROL & ENVI

Unique Entity ID

Unique Entity ID:
C8LRT7WLPM31
CAGE Code:
7SWJ1
UEI Expiration Date:
2026-04-30

Business Information

Doing Business As:
HOLLENBECK PEST CONTROL & ENVI
Activation Date:
2025-05-02
Initial Registration Date:
2017-01-27

Commercial and government entity program

CAGE number:
7SWJ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-02
CAGE Expiration:
2030-05-02
SAM Expiration:
2026-04-30

Contact Information

POC:
JAMES C. HOLLENBECK
Corporate URL:
www.hollenbeckpestcontrol.com

Permits

Number Date End date Type Address
14604 2014-05-01 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2014-06-12 2015-06-02 Address 555 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2014-06-12 2015-06-02 Address 555 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2014-06-12 2015-06-02 Address P.O. BOX 4228, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2011-06-09 2014-06-12 Address P.O. BOX 7343, 54 GRAND STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602006589 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006712 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140612006497 2014-06-12 BIENNIAL STATEMENT 2013-06-01
110609000567 2011-06-09 CERTIFICATE OF INCORPORATION 2011-06-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
2023H423P00017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
900.00
Base And Exercised Options Value:
900.00
Base And All Options Value:
900.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2023-01-30
Description:
PEST CONTROL FOR USM-WP
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
91900.00
Total Face Value Of Loan:
91900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State