Search icon

ATTACK EXTERMINATING COMPANY LLC

Company Details

Name: ATTACK EXTERMINATING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2012 (12 years ago)
Entity Number: 4319747
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1063 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1063 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228

Permits

Number Date End date Type Address
18721 2024-04-16 2027-02-28 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
141117006794 2014-11-17 BIENNIAL STATEMENT 2014-11-01
130304000061 2013-03-04 CERTIFICATE OF CHANGE 2013-03-04
130215000186 2013-02-15 CERTIFICATE OF PUBLICATION 2013-02-15
121114000395 2012-11-14 ARTICLES OF ORGANIZATION 2012-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6084987402 2020-05-13 0202 PPP 7105 3rd Avenue, Brooklyn, NY, 11209
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57035.96
Forgiveness Paid Date 2021-10-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State