Name: | ONGUARD PEST CONTROL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2011 (14 years ago) |
Entity Number: | 4142963 |
ZIP code: | 11205 |
County: | Queens |
Place of Formation: | New York |
Address: | 236 Vanderbilt Ave, FL1, Brooklyn, NY, United States, 11205 |
Principal Address: | 37 Christine CT., Staten Island, NY, United States, 11312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD CORSELLO | Chief Executive Officer | 236 VANDERBILT AVE, FL1, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 Vanderbilt Ave, FL1, Brooklyn, NY, United States, 11205 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
15428 | 2015-03-01 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 153 BEACH 124TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-07 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-07 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-17 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-01 | 2023-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-14 | 2022-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-23 | 2025-01-29 | Address | 153 BEACH 124TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2011-09-16 | 2025-01-29 | Address | 153 BEACH 124TH ST., BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002169 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
130923006159 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
110916000524 | 2011-09-16 | CERTIFICATE OF INCORPORATION | 2011-09-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103477705 | 2020-05-01 | 0202 | PPP | 236 VANDERBILT AVE FL 1, BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State