Search icon

BUGS BEE GONE PEST CONTROL, INC.

Company Details

Name: BUGS BEE GONE PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2017 (8 years ago)
Entity Number: 5169746
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 3532 ROUTE 91, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUGS BEE GONE PEST CONTROL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 822171405 2024-05-20 BUGS BEE GONE PEST CONTROL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3152997210
Plan sponsor’s address 884 HIAWATHA BLVD, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing EDWARD ROJAS
BUGS BEE GONE PEST CONTROL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 822171405 2023-04-06 BUGS BEE GONE PEST CONTROL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3152997210
Plan sponsor’s address 884 HIAWATHA BLVD, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing EDWARD ROJAS
BUGS BEE GONE PEST CONTROL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 822171405 2022-07-06 BUGS BEE GONE PEST CONTROL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3152997210
Plan sponsor’s address 884 HIAWATHA BLVD, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing EDWARD ROJAS
BUGS BEE GONE PEST CONTROL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 822171405 2021-05-14 BUGS BEE GONE PEST CONTROL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3152997210
Plan sponsor’s address 884 HIAWATHA BLVD, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing EDWARD ROJAS
BUGS BEE GONE PEST CONTROL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 822171405 2020-07-14 BUGS BEE GONE PEST CONTROL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3152997210
Plan sponsor’s address 884 HIAWATHA BLVD, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
GLENN STEWART DOS Process Agent 3532 ROUTE 91, JAMESVILLE, NY, United States, 13078

Permits

Number Date End date Type Address
17268 2018-07-26 2027-07-31 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
170713010400 2017-07-13 CERTIFICATE OF INCORPORATION 2017-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3825387110 2020-04-12 0248 PPP 884 Hiawatha Blvd W, SYRACUSE, NY, 13204-1127
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1127
Project Congressional District NY-22
Number of Employees 7
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62600.47
Forgiveness Paid Date 2021-01-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State