Search icon

FOX PEST CONTROL - LONG ISLAND, LLC

Company Details

Name: FOX PEST CONTROL - LONG ISLAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4551752
ZIP code: 10528
County: Suffolk
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Permits

Number Date End date Type Address
18576 2023-10-27 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-05-01 2024-03-07 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-05-01 2024-03-07 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-04-14 2023-05-01 Address 66 S 2ND STREET, UNIT Q, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)
2017-06-19 2023-05-01 Address 1047 SOUTH 100 WEST, SUITE #210, LOGAN, UT, 84321, USA (Type of address: Service of Process)
2014-03-27 2017-06-19 Address 1047 SOUTH 100 WEST, SUITE #210, LOGAN, UT, 84321, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000951 2024-03-07 BIENNIAL STATEMENT 2024-03-07
230501001699 2023-05-01 CERTIFICATE OF CHANGE BY ENTITY 2023-05-01
220308000508 2022-03-08 BIENNIAL STATEMENT 2022-03-01
200414000600 2020-04-14 CERTIFICATE OF CHANGE 2020-04-14
200309061306 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180607006554 2018-06-07 BIENNIAL STATEMENT 2018-03-01
170619006300 2017-06-19 BIENNIAL STATEMENT 2016-03-01
140908000382 2014-09-08 CERTIFICATE OF PUBLICATION 2014-09-08
140327010034 2014-03-27 ARTICLES OF ORGANIZATION 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3167447101 2020-04-11 0235 PPP 66 S 2nd St Unit Q, BAY SHORE, NY, 11706-1000
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163800
Loan Approval Amount (current) 163800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1000
Project Congressional District NY-02
Number of Employees 15
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164723.65
Forgiveness Paid Date 2020-11-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State