Search icon

POSITIVE PEST CORP.

Company Details

Name: POSITIVE PEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2012 (12 years ago)
Entity Number: 4335178
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 696 OLD BETHPAGE RD #519, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENETT PEARLMAN Chief Executive Officer 696 OLD BETHPAGE RD #519, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
BENETT PEARLMAN DOS Process Agent 696 OLD BETHPAGE RD #519, OLD BETHPAGE, NY, United States, 11804

Permits

Number Date End date Type Address
12433 2015-03-01 2024-10-31 Pesticide use No data

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 696 OLD BETHPAGE RD #519, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-12-19 Address 696 OLD BETHPAGE RD #519, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2016-12-05 2024-12-19 Address 696 OLD BETHPAGE RD #519, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2014-12-22 2016-12-05 Address 696 OLD BETHPAGE RD. 519, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2014-12-22 2016-12-05 Address 696 OLD BETHPAGE RD. 519, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office)
2014-12-22 2016-12-05 Address 696 OLD BETHPAGE RD. 519, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2012-12-19 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-19 2014-12-22 Address 44 LARCH STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219004248 2024-12-19 BIENNIAL STATEMENT 2024-12-19
181210006444 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205007571 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141222006343 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121219000551 2012-12-19 CERTIFICATE OF INCORPORATION 2012-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1508227704 2020-05-01 0235 PPP 18 FELICE LANE, PLAINVIEW, NY, 11803
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29075
Loan Approval Amount (current) 29075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29412.17
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State