Search icon

EXPERT EXTERMINATING INC.

Company Details

Name: EXPERT EXTERMINATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4333349
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 160 BROADWAY, SUITE #600, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPERT EXTERMINATING INC. DOS Process Agent 160 BROADWAY, SUITE #600, NEW YORK, NY, United States, 10038

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MICHAEL JACOBY Chief Executive Officer 160 BROADWAY, SUITE #600, NEW YORK, NY, United States, 10038

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
STEPHANIE GARCIA
User ID:
P3296318

Permits

Number Date End date Type Address
15739 2013-01-04 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 160 BROADWAY, SUITE #600, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-09-27 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-04-26 2023-11-02 Address 160 BROADWAY, SUITE #600, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2019-02-28 2023-11-02 Address 160 BROADWAY, SUITE #600, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-02-28 2021-04-26 Address 504 GRAND ST, APT #D53, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004097 2023-11-02 BIENNIAL STATEMENT 2022-12-01
210426060304 2021-04-26 BIENNIAL STATEMENT 2020-12-01
190228002043 2019-02-28 BIENNIAL STATEMENT 2018-12-01
131022000720 2013-10-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-11-21
121224000074 2012-12-24 CERTIFICATE OF AMENDMENT 2012-12-24

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40862.5
Current Approval Amount:
40862.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41056.6
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39067
Current Approval Amount:
39067
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39486.97

Date of last update: 26 Mar 2025

Sources: New York Secretary of State