Search icon

TOP HAT EXTERMINATING CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
23432.50
Total Face Value Of Loan:
23432.50
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23432.5
Current Approval Amount:
23432.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23650.13
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20244.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State