Search icon

ROCHESTER PEST PRO, INC.

Company Details

Name: ROCHESTER PEST PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5294375
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 21 goodway south, ste 134, ROCHESTER, NY, United States, 14623

Contact Details

Phone +1 585-486-4815

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
ROCHESTER PEST PRO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 824618338 2021-12-06 ROCHESTER PEST PRO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561710
Sponsor’s telephone number 5858310844
Plan sponsor’s address 10 NEVINS RD, HENRIETTA, NY, 144679346

Signature of

Role Plan administrator
Date 2021-12-06
Name of individual signing JASON DIBIASE
Role Employer/plan sponsor
Date 2021-12-06
Name of individual signing JASON DIBIASE
ROCHESTER PEST PRO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 824618338 2021-12-06 ROCHESTER PEST PRO INC 2
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561710
Sponsor’s telephone number 5858310844
Plan sponsor’s address 10 NEVINS RD, HENRIETTA, NY, 144679346

Signature of

Role Plan administrator
Date 2021-12-06
Name of individual signing JASON DIBIASE
Role Employer/plan sponsor
Date 2021-12-06
Name of individual signing JASON DIBIASE
ROCHESTER PEST PRO INC 401 K PROFIT SHARING PLAN TRUST 2018 824618338 2019-05-08 ROCHESTER PEST PRO INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561710
Sponsor’s telephone number 5858310844
Plan sponsor’s address 10 NEVINS RD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing JASON DIBIASE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 goodway south, ste 134, ROCHESTER, NY, United States, 14623

Licenses

Number Type Date End date Address
1346 Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 Rochester, MONROE, NY

Permits

Number Date End date Type Address
17075 2018-01-02 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2025-02-14 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-27 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-27 2025-02-24 Address 10 NEVINS ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001896 2025-02-20 CERTIFICATE OF CHANGE BY ENTITY 2025-02-20
180227010548 2018-02-27 CERTIFICATE OF INCORPORATION 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3188468407 2021-02-04 0219 PPP 77 Commerce Dr Ste 5A, Rochester, NY, 14623-3550
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25042
Loan Approval Amount (current) 25042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3550
Project Congressional District NY-25
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25147.73
Forgiveness Paid Date 2021-07-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State