Search icon

EXPERT EXTERMINATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPERT EXTERMINATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2012 (13 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

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

Unique Entity ID

Unique Entity ID:
DH25GT3T2U77
CAGE Code:
9YF59
UEI Expiration Date:
2025-10-23

Business Information

Activation Date:
2024-10-29
Initial Registration Date:
2024-06-27

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

Jobs Reported:
4
Initial Approval Amount:
$40,862.5
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,862.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,056.6
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $40,860.5
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$39,067
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,067
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,486.97
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $39,067

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State