Search icon

DISTRICT RODENT AUTHORITY INC

Company Details

Name: DISTRICT RODENT AUTHORITY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2018 (7 years ago)
Entity Number: 5418136
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 525 BROADHOLLOW RD, 104, MELVILLE, NY, United States, 11747
Principal Address: 696 Undercliff Ave, Edgewater, NJ, United States, 07020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD AKPAN Chief Executive Officer 696 UNDERCLIFF AVENUE, EDGEWATER, NJ, United States, 07020

DOS Process Agent

Name Role Address
CLIFFORD AKPAN DOS Process Agent 525 BROADHOLLOW RD, 104, MELVILLE, NY, United States, 11747

Permits

Number Date End date Type Address
17322 2018-10-16 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 31-00 47TH AVE STE 3100B, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 696 UNDERCLIFF AVENUE, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-01-04 Address 31-00 47TH AVE STE 3100B, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-01-04 Address 31-00 47TH AVE STE 3100B, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)
2018-10-01 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-01 2021-03-02 Address 95-22 63RD RD STE 501, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104002150 2024-01-04 BIENNIAL STATEMENT 2024-01-04
210302061683 2021-03-02 BIENNIAL STATEMENT 2020-10-01
181001010120 2018-10-01 CERTIFICATE OF INCORPORATION 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9166847000 2020-04-09 0202 PPP 95-22 63RD RD #501, REGO PARK, NY, 11374-1142
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18610
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-1142
Project Congressional District NY-06
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122871
Originating Lender Name Peoples Bank
Originating Lender Address HUNTINGTON, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18734.33
Forgiveness Paid Date 2021-01-07
2567068400 2021-02-03 0202 PPS 9522 63rd Rd PMB 501, Rego Park, NY, 11374-1142
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-1142
Project Congressional District NY-06
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122871
Originating Lender Name Peoples Bank
Originating Lender Address HUNTINGTON, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22721.07
Forgiveness Paid Date 2022-07-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State