Search icon

PEST SUPPLY SHOP INC

Company Details

Name: PEST SUPPLY SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2017 (7 years ago)
Entity Number: 5245169
ZIP code: 10927
County: Rockland
Place of Formation: New York
Address: 234 Route 9W, Haverstraw, NY, United States, 10927
Principal Address: 234 Route 9W N, Haverstraw, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 Route 9W, Haverstraw, NY, United States, 10927

Chief Executive Officer

Name Role Address
ELEXANDER BRAUN Chief Executive Officer 234 ROUTE 9W N, HAVERSTRAW, NY, United States, 10927

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LH4GME3WNS13
CAGE Code:
8LZP1
UEI Expiration Date:
2022-07-11

Business Information

Activation Date:
2021-04-13
Initial Registration Date:
2020-05-26

History

Start date End date Type Value
2023-12-03 2023-12-03 Address 74 N COLE AVE, APT 111, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-12-03 2023-12-03 Address 234 ROUTE 9W N, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-12-03 Address 74 N COLE AVE, APT 111, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-12-03 Address 234 Route 9W, Haverstraw, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231203000096 2023-12-03 BIENNIAL STATEMENT 2023-12-01
230823002763 2023-08-23 CERTIFICATE OF CHANGE BY ENTITY 2023-08-23
230223002236 2023-02-23 BIENNIAL STATEMENT 2021-12-01
180216000149 2018-02-16 CERTIFICATE OF CHANGE 2018-02-16
171205010197 2017-12-05 CERTIFICATE OF INCORPORATION 2017-12-05

USAspending Awards / Financial Assistance

Date:
2023-01-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
900000.00
Total Face Value Of Loan:
900000.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77900.00
Total Face Value Of Loan:
77900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8937
Current Approval Amount:
8937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9055.02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State