Search icon

J & M PEST CONTROL, INC.

Company Details

Name: J & M PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1979 (46 years ago)
Date of dissolution: 26 Dec 1990
Entity Number: 577794
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: ONE PENNSYLVANIA PL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOZER & GULMI, P.C. DOS Process Agent ONE PENNSYLVANIA PL, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20201102052 2020-11-02 ASSUMED NAME LLC INITIAL FILING 2020-11-02
DP-515051 1990-12-26 DISSOLUTION BY PROCLAMATION 1990-12-26
A601556-5 1979-08-27 CERTIFICATE OF INCORPORATION 1979-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7787317401 2020-05-17 0202 PPP 5705 VAN DOREN ST, CORONA, NY, 11368
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17542.5
Loan Approval Amount (current) 17542.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17739.07
Forgiveness Paid Date 2021-07-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State