Search icon

ALTO EXTERMINATING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTO EXTERMINATING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1976 (49 years ago)
Entity Number: 414214
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 337 E. 149TH ST., BRONX, NY, United States, 10451
Principal Address: 337 E. 149TH STREET, BRONX, NY, United States, 10451

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 E. 149TH ST., BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
WILLIAM H. RODRIGUEZ Chief Executive Officer 337 E. 149TH STREET, BRONX, NY, United States, 10451

Permits

Number Date End date Type Address
4047 2015-03-09 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2001-02-06 2002-12-16 Address 337 EAST 149TH ST, BRONX, NY, 10451, 5601, USA (Type of address: Service of Process)
2001-02-06 2002-12-16 Address 337 EAST 149TH ST, BRONX, NY, 10451, 5601, USA (Type of address: Principal Executive Office)
2001-02-06 2002-12-16 Address 337 EAST 149TH ST, BRONX, NY, 10451, 5601, USA (Type of address: Chief Executive Officer)
1996-12-12 2001-02-06 Address 337 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1996-12-12 2001-02-06 Address 337 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20090112071 2009-01-12 ASSUMED NAME LLC INITIAL FILING 2009-01-12
021216002467 2002-12-16 BIENNIAL STATEMENT 2002-11-01
010206002548 2001-02-06 BIENNIAL STATEMENT 2000-11-01
981028002557 1998-10-28 BIENNIAL STATEMENT 1998-11-01
961212002160 1996-12-12 BIENNIAL STATEMENT 1996-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
34800.00
Total Face Value Of Loan:
34800.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34800
Current Approval Amount:
34800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35246.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State