Search icon

CAPPILLINO PEST CONTROL, INC.

Company Details

Name: CAPPILLINO PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2019 (6 years ago)
Entity Number: 5573625
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 301 PERKINSVILLE ROAD, HIGHLAND, NY, United States, 12528
Principal Address: 301 PERKINSVILLE ROAD, Highland, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 PERKINSVILLE ROAD, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
JASON CAPPILLINO Chief Executive Officer 301 PERKINSVILLE ROAD, HIGHLAND, NY, United States, 12528

Permits

Number Date End date Type Address
17641 2020-01-28 2026-04-30 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
220426001897 2022-04-26 BIENNIAL STATEMENT 2021-06-01
190619010206 2019-06-19 CERTIFICATE OF INCORPORATION 2019-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8372377106 2020-04-15 0202 PPP 301 Perkinsville Road, Highland, NY, 12528-2118
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Highland, ULSTER, NY, 12528-2118
Project Congressional District NY-18
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21538.68
Forgiveness Paid Date 2021-06-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State