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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
163800.00
Total Face Value Of Loan:
163800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163800
Current Approval Amount:
163800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164723.65

Date of last update: 25 Mar 2025

Sources: New York Secretary of State