Search icon

GLOBAL PEST SOLUTIONS LLC

Company Details

Name: GLOBAL PEST SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2017 (8 years ago)
Entity Number: 5117289
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 86 WEST BROADWAY, NYACK, NY, United States, 10960

Contact Details

Phone +1 845-598-6908

DOS Process Agent

Name Role Address
GLOBAL PEST SOLUTIONS LLC DOS Process Agent 86 WEST BROADWAY, NYACK, NY, United States, 10960

Licenses

Number Type Date End date Address
1980 Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 Nyack, ROCKLAND, NY

Permits

Number Date End date Type Address
15146 2013-07-09 2025-04-30 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
170823000015 2017-08-23 CERTIFICATE OF PUBLICATION 2017-08-23
170410010108 2017-04-10 ARTICLES OF ORGANIZATION 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1650617704 2020-05-01 0202 PPP 86 W BROADWAY, NYACK, NY, 10960
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4475
Loan Approval Amount (current) 4475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4519.1
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State