Search icon

BUG OFF EXTERMINATOR OF ORANGE COUNTY INC

Company Details

Name: BUG OFF EXTERMINATOR OF ORANGE COUNTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2013 (12 years ago)
Entity Number: 4392531
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 51 Forest Rd #316-255, MONROE, NY, United States, 10950
Principal Address: 40 Hudson Pointe, monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUG OFF EXTERMINATOR OF ORANGE COUNTY INC DOS Process Agent 51 Forest Rd #316-255, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOEL WEISS Chief Executive Officer 40 HUDSON POINTE, MONROE, NY, United States, 10950

Permits

Number Date End date Type Address
15896 2013-07-02 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 40 HUDSON POINTE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 40 HUDSON POINTE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2025-04-03 Address 40 HUDSON POINTE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-03 Address 51 Forest Rd #316-255, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-04-23 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-23 2023-04-18 Address 6 SANZ CT., UNIT 103, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403000910 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230418000508 2023-04-18 BIENNIAL STATEMENT 2023-04-01
220727002264 2022-07-27 BIENNIAL STATEMENT 2021-04-01
130423000397 2013-04-23 CERTIFICATE OF INCORPORATION 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3179407304 2020-04-29 0202 PPP 6 Sanz Court, Monroe, NY, 10950
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34451
Loan Approval Amount (current) 34451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34976.73
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State