Search icon

TOP HAT EXTERMINATING CORP.

Company Details

Name: TOP HAT EXTERMINATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1980 (45 years ago)
Entity Number: 641020
ZIP code: 10308
County: Kings
Place of Formation: New York
Address: 265 NELSON AVENUE, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-967-0261

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 NELSON AVENUE, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
RICHARD PASCONE Chief Executive Officer 265 NELSON AVENUE, STATEN ISLAND, NY, United States, 10308

Licenses

Number Type Date End date Address
632 Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 STATEN ISLAND, RICHMOND, NY
656 Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 STATEN ISLAND, RICHMOND, NY

Permits

Number Date End date Type Address
527 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2022-03-31 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-07-24 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-07-24 1993-09-08 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180703007306 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007046 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006495 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120711006459 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100719003021 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080717002852 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060706002395 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040723002253 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020702002368 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000712002866 2000-07-12 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3572147109 2020-04-11 0202 PPP 265 NELSON AVENUE, STATEN ISLAND, NY, 10308-3204
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10308-3204
Project Congressional District NY-11
Number of Employees 6
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20244.93
Forgiveness Paid Date 2021-07-14
4491088702 2021-04-01 0202 PPS 265 Nelson Ave, Staten Island, NY, 10308-3204
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23432.5
Loan Approval Amount (current) 23432.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-3204
Project Congressional District NY-11
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23650.13
Forgiveness Paid Date 2022-03-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State