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)

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

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:
248890.00
Total Face Value Of Loan:
248890.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248890
Current Approval Amount:
248890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250874.21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State