Search icon

ALTO EXTERMINATING SERVICE, INC.

Company Details

Name: ALTO EXTERMINATING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1976 (48 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)
1995-03-20 1996-12-12 Address 337 EAST 149TH STREET, BRONX, NY, 10451, 5601, USA (Type of address: Chief Executive Officer)
1995-03-20 2001-02-06 Address 337 EAST 149TH STREET, BRONX, NY, 10451, 5601, USA (Type of address: Service of Process)
1995-03-20 1996-12-12 Address WILLIAM RODRIGUEZ, 337 EAST 149TH STREET, BRONX, NY, 10451, 5601, USA (Type of address: Principal Executive Office)
1976-11-04 1995-03-20 Address 861 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Service of Process)

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
950320002140 1995-03-20 BIENNIAL STATEMENT 1993-11-01
A353671-4 1976-11-04 CERTIFICATE OF INCORPORATION 1976-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6294647403 2020-05-14 0202 PPP 2122B Westchester Ave, Bronx, NY, 10462
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35246.2
Forgiveness Paid Date 2021-09-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State