Search icon

FOX PEST CONTROL ENVIRONMENTAL, LLC

Company Details

Name: FOX PEST CONTROL ENVIRONMENTAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2017 (8 years ago)
Entity Number: 5082172
ZIP code: 10528
County: Monroe
Place of Formation: New York
Address: 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

DOS Process Agent

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

Permits

Number Date End date Type Address
18646 2024-02-09 2026-09-30 Pesticide use No data
18583 2023-10-31 2026-09-30 Pesticide use No data
18546 2023-09-21 2026-08-31 Pesticide use No data
18541 2023-09-15 2026-07-31 Pesticide use No data

History

Start date End date Type Value
2023-11-24 2025-02-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-11-24 2025-02-05 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-22 2023-11-24 Address 333 METRO PARK SUITE M-108, ROCHESTER, NY, 14623, USA (Type of address: Registered Agent)
2023-02-22 2023-11-24 Address 1047 S 100 W SUITE #250, LOGAN, UT, 84321, USA (Type of address: Service of Process)
2021-02-26 2023-02-22 Address 1047 S 100 W SUITE #250, LOGAN, UT, 84321, USA (Type of address: Service of Process)
2020-06-04 2021-02-26 Address 1047 S 100 W SUITE #210, LOGAN, UT, 84321, USA (Type of address: Service of Process)
2017-07-21 2023-02-22 Address 333 METRO PARK SUITE M-108, ROCHESTER, NY, 14623, USA (Type of address: Registered Agent)
2017-02-08 2017-07-21 Address 66 2ND ST. UNIT Q, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)
2017-02-08 2020-06-04 Address 66 2ND ST. UNIT Q, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004612 2025-02-05 BIENNIAL STATEMENT 2025-02-05
231124000443 2023-11-22 CERTIFICATE OF CHANGE BY ENTITY 2023-11-22
230222001515 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210226060263 2021-02-26 BIENNIAL STATEMENT 2021-02-01
200604000209 2020-06-04 CERTIFICATE OF CHANGE 2020-06-04
170721000514 2017-07-21 CERTIFICATE OF CHANGE 2017-07-21
170517000019 2017-05-17 CERTIFICATE OF PUBLICATION 2017-05-17
170208010198 2017-02-08 ARTICLES OF ORGANIZATION 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3065737104 2020-04-11 0219 PPP 333 Metro Park Ste M108, ROCHESTER, NY, 14623-2613
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248890
Loan Approval Amount (current) 248890
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2613
Project Congressional District NY-25
Number of Employees 42
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 250874.21
Forgiveness Paid Date 2021-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State