Search icon

ABCO EXTERMINATING CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABCO EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2023 112533219 2024-04-26 ABCO EXTERMINATING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561710
Sponsor’s telephone number 5169219160
Plan sponsor’s address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791
ABCO EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2022 112533219 2023-03-25 ABCO EXTERMINATING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561710
Sponsor’s telephone number 5169219160
Plan sponsor’s address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791
ABCO EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2021 112533219 2022-04-27 ABCO EXTERMINATING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561710
Sponsor’s telephone number 5169219160
Plan sponsor’s address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791
ABCO EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2020 112533219 2021-04-28 ABCO EXTERMINATING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561710
Sponsor’s telephone number 5169219160
Plan sponsor’s address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791
ABCO EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2019 112533219 2020-05-01 ABCO EXTERMINATING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561710
Sponsor’s telephone number 5169219160
Plan sponsor’s address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791
ABCO EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2018 112533219 2020-05-01 ABCO EXTERMINATING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561710
Sponsor’s telephone number 5169219160
Plan sponsor’s address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791
ABCO EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2018 112533219 2019-07-23 ABCO EXTERMINATING CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561710
Sponsor’s telephone number 5169219160
Plan sponsor’s address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791
ABCO EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2017 112533219 2018-05-21 ABCO EXTERMINATING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561710
Sponsor’s telephone number 5169219160
Plan sponsor’s address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791
ABCO EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2016 112533219 2017-08-11 ABCO EXTERMINATING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561710
Sponsor’s telephone number 5169219160
Plan sponsor’s address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791
ABCO EXTERMINATING CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2015 112533219 2016-09-13 ABCO EXTERMINATING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561710
Sponsor’s telephone number 5169219160
Plan sponsor’s address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791

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

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 2024-04-02 Address 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791, 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
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 2024-04-02 Address 3280 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-06-04 2014-12-26 Address 102 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2012-06-04 2014-12-26 Address 102 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2004-06-09 2012-06-04 Address 102 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2000-04-13 2012-06-04 Address 3280 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1995-06-21 2012-06-04 Address 81 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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
080502002310 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060427002943 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040609002536 2004-06-09 BIENNIAL STATEMENT 2004-04-01
020415002389 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000413002679 2000-04-13 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2267477701 2020-05-01 0235 PPP 150 EILEEN WAY UNIT 10, SYOSSET, NY, 11791
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75280
Loan Approval Amount (current) 75280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75950.12
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State