Search icon

HILL & SONS PEST MANAGEMENT INC.

Company Details

Name: HILL & SONS PEST MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2012 (13 years ago)
Entity Number: 4221336
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 9410 Woodhaven Blvd., Ozone Park, NY, United States, 11416

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS HILL DOS Process Agent 9410 Woodhaven Blvd., Ozone Park, NY, United States, 11416

Chief Executive Officer

Name Role Address
NICHOLAS HILL Chief Executive Officer 9410 WOODHAVEN BLVD., OZONE PARK, NY, United States, 11416

Form 5500 Series

Employer Identification Number (EIN):
455040467
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 87-01 ATLANTIC AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 9410 WOODHAVEN BLVD., OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2022-09-21 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-04-17 2024-05-23 Address 8701 ATLANTIC AVE., WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2014-03-06 2024-05-23 Address 87-01 ATLANTIC AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523003405 2024-05-23 BIENNIAL STATEMENT 2024-05-23
180417006190 2018-04-17 BIENNIAL STATEMENT 2018-03-01
160307006310 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140306006715 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120323000694 2012-03-23 CERTIFICATE OF INCORPORATION 2012-03-23

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
54099.00
Total Face Value Of Loan:
54099.00
Date:
2020-08-07
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:
57067.00
Total Face Value Of Loan:
57067.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-05
Type:
Complaint
Address:
87-01 ATLANTIC AVENUE, WOODHAVEN, NY, 11421
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57067
Current Approval Amount:
57067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57913.49

Date of last update: 26 Mar 2025

Sources: New York Secretary of State