Search icon

SAFETY FIRST PEST CONTROL INC.

Company Details

Name: SAFETY FIRST PEST CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2015 (10 years ago)
Entity Number: 4687765
ZIP code: 11566
County: Queens
Place of Formation: New York
Activity Description: Safety First Pest Control performs pest control services for residential, commercial and industrial sites.
Address: 57 FOX BLVD, MERRICK, NY, United States, 11566
Principal Address: 57 Fox Blvd, Merrick, NY, United States, 11566

Contact Details

Phone +1 917-994-2800

Website http://www.safetyfirstpestcontrol.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES CUERVO Agent 57 FOX BLVD, MERRICK, NY, 11566

DOS Process Agent

Name Role Address
JAMES CUERVO DOS Process Agent 57 FOX BLVD, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
JAMES CUERVO Chief Executive Officer 3 COLEMAN SQUARE, HOWARD BEACH, NY, United States, 11414

Permits

Number Date End date Type Address
16240 2015-01-14 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 3 COLEMAN SQUARE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2025-01-04 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2025-01-04 Address 3 COLEMAN SQUARE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-01-04 Address 57 FOX BLVD, MERRICK, NY, 11566, USA (Type of address: Registered Agent)
2023-06-29 2025-01-04 Address 57 FOX BLVD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2023-06-29 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250104000685 2025-01-04 BIENNIAL STATEMENT 2025-01-04
230629000943 2023-06-29 BIENNIAL STATEMENT 2023-01-01
150102010452 2015-01-02 CERTIFICATE OF INCORPORATION 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132867706 2020-05-01 0202 PPP 57 Fox Blvd, Merrick, NY, 11414
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15983.02
Forgiveness Paid Date 2021-07-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State