Search icon

EXTERMITECH PEST CONTROL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXTERMITECH PEST CONTROL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1982 (43 years ago)
Date of dissolution: 02 May 2022
Entity Number: 798126
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 33 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRET J. FERLAND, PRES. Chief Executive Officer 33 E. MAIN STREET, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
1998-10-16 2022-09-18 Address 33 E. MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1995-02-27 1998-10-16 Address 68 RODNEY AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
1995-02-27 2022-09-18 Address 33 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1982-10-13 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-10-13 1995-02-27 Address 114 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220918000259 2022-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-02
121026006122 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101104003294 2010-11-04 BIENNIAL STATEMENT 2010-10-01
080926002866 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061003002526 2006-10-03 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
64857.00
Total Face Value Of Loan:
64858.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$64,857
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,426.62
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $64,858

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State