Search icon

EXTERMITECH PEST CONTROL CO. INC.

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
041231002928 2004-12-31 BIENNIAL STATEMENT 2004-10-01
021011002225 2002-10-11 BIENNIAL STATEMENT 2002-10-01
001018002240 2000-10-18 BIENNIAL STATEMENT 2000-10-01
981016002130 1998-10-16 BIENNIAL STATEMENT 1998-10-01
961115002041 1996-11-15 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518637206 2020-04-16 0235 PPP 33 E MAIN ST STE A, EAST ISLIP, NY, 11730-2541
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64857
Loan Approval Amount (current) 64858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ISLIP, SUFFOLK, NY, 11730-2541
Project Congressional District NY-02
Number of Employees 8
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65426.62
Forgiveness Paid Date 2021-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State