Search icon

THRIFTY EXTERMINATING CORP.

Company Details

Name: THRIFTY EXTERMINATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1983 (42 years ago)
Entity Number: 817258
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: C/O DEL REY & COMPANY, 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 28 JUMEL STREET, S I, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD CARROLL Chief Executive Officer 28 JUMEL STREET, S I, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DEL REY & COMPANY, 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Permits

Number Date End date Type Address
17775 2020-07-22 2026-02-28 Pesticide use No data

History

Start date End date Type Value
2019-01-07 2020-07-20 Address 48 SAMPSON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
2011-01-28 2020-07-20 Address 48 SAMPSON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2009-01-13 2011-01-28 Address 48 SAMPSON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1994-02-25 2001-01-24 Address 48 SAMPSON AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
1993-02-03 2019-01-07 Address 48 SAMPSON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
1993-02-03 2009-01-13 Address 48 SAMPSON AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1983-01-21 1994-02-25 Address 48 SAMPSON AVE., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061334 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200720002007 2020-07-20 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190107060658 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170123006407 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150122006001 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130125002119 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110128003173 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090113002125 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070119002604 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050216002862 2005-02-16 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1759357408 2020-05-04 0202 PPP 48 Sampson Avenue, Staten Island, NY, 10308
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32175
Loan Approval Amount (current) 32175
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, 10308-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 32553.17
Forgiveness Paid Date 2021-07-09
3443368301 2021-01-22 0202 PPS 28 Jumel St, Staten Island, NY, 10308-1830
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32175
Loan Approval Amount (current) 32175
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, 10308-1830
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 Unanswered
Veteran Unanswered
Forgiveness Amount 32421.82
Forgiveness Paid Date 2021-11-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State