Search icon

NRD PEST CONTROL, INC.

Company Details

Name: NRD PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2015 (9 years ago)
Entity Number: 4869106
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 535 County Road 39A, SOUTHAMPTON, NY, United States, 11968
Principal Address: 535 County Road 39A, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NRD PEST CONTROL, INC. D.B.A. NARDY PEST CONTROL DOS Process Agent 535 County Road 39A, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
DAVID NARDY Chief Executive Officer 204 NORTH SEA MECOX ROAD, SOUTHAMPTON, NY, United States, 11968

Permits

Number Date End date Type Address
16528 2016-02-19 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2015-12-24 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-24 2024-10-07 Address 465 GREAT HILL ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007004370 2024-10-07 BIENNIAL STATEMENT 2024-10-07
151224000134 2015-12-24 CERTIFICATE OF INCORPORATION 2015-12-24

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
278500.00
Total Face Value Of Loan:
278500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278500
Current Approval Amount:
278500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280317.99

Date of last update: 25 Mar 2025

Sources: New York Secretary of State