Search icon

HK GOOD PEST CONTROL CORP

Company Details

Name: HK GOOD PEST CONTROL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2018 (7 years ago)
Entity Number: 5301164
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 16227 DEPOT RD, STE 2R, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-463-1234

Phone +1 646-771-6944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HK GOOD PEST CONTROL CORP DOS Process Agent 16227 DEPOT RD, STE 2R, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
YOUNG KIL CHUNG Chief Executive Officer 16227 DEPOT RD, STE 2R, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date Address
23-6UU6G-SHMO Active Mold Remediation Contractor License (SH126) 2023-09-12 2025-09-30 162-27 Depot Rd Apt #2R, FLUSHING, NY, 11358

Permits

Number Date End date Type Address
17167 2018-04-04 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 2 BAY CLUB DR. APT 8Z1, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 16227 DEPOT RD, STE 2R, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-03-19 Address 2 BAY CLUB DR. APT 8Z1, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-03-19 Address 16227 DEPOT RD, STE 2R, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2023-11-28 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-09 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-09 2023-11-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319004192 2024-03-19 BIENNIAL STATEMENT 2024-03-19
231128003112 2023-11-28 BIENNIAL STATEMENT 2022-03-01
180309010278 2018-03-09 CERTIFICATE OF INCORPORATION 2018-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4578497202 2020-04-27 0202 PPP 16227 DEPOT RD STE 2R, FLUSHING, NY, 11358-2021
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11358-2021
Project Congressional District NY-03
Number of Employees 4
NAICS code 561710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24688.62
Forgiveness Paid Date 2021-09-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State