Search icon

ABCO EXTERMINATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ABCO EXTERMINATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1980 (45 years ago)
Entity Number: 619874
ZIP code: 11791
County: Kings
Place of Formation: New York
Address: 150 EILEEN WAY, UNIT 10, SYOSSET, NY, United States, 11791
Principal Address: 150 Eileen Way, Unit 10, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABCO EXTERMNINATING CORP. DOS Process Agent 150 EILEEN WAY, UNIT 10, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
JEFFREY PECH Chief Executive Officer 150 EILEEN WAY, UNIT 10, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
112533219
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Permits

Number Date End date Type Address
2091 2015-03-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 3280 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-02 Address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2014-12-26 2024-04-02 Address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2012-06-04 2014-12-26 Address 102 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240402001005 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220812002126 2022-08-12 BIENNIAL STATEMENT 2022-04-01
141226002006 2014-12-26 BIENNIAL STATEMENT 2014-04-01
120604002280 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100603002592 2010-06-03 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75280.00
Total Face Value Of Loan:
75280.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75280
Current Approval Amount:
75280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75950.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State