Search icon

GRADUATE PEST CONTROL, INC.

Company Details

Name: GRADUATE PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1983 (42 years ago)
Entity Number: 838221
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 641, SIXTH AVENUE WEST, EAST NORTHPORT, NY, United States, 11731
Principal Address: 641 6TH AVENUE WEST, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD KATZ Chief Executive Officer 641 6TH AVENUE WEST, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
GRADUATE PEST CONTROL, INC. DOS Process Agent 641, SIXTH AVENUE WEST, EAST NORTHPORT, NY, United States, 11731

Permits

Number Date End date Type Address
3298 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
1997-05-07 2021-04-02 Address 641 SIXTH AVENUE WEST, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1983-04-28 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-28 1997-05-07 Address 641 SIXTH AVENUE WEST, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402061425 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060658 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170412006032 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150402006701 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130419006052 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110509002146 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090327002658 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070410002705 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050524002087 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030407002362 2003-04-07 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6149247209 2020-04-27 0235 PPP 641 6TH AVE, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14199.29
Forgiveness Paid Date 2021-03-05
4467868504 2021-02-25 0235 PPS 641 6th Ave W, East Northport, NY, 11731-2204
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-2204
Project Congressional District NY-01
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14145.27
Forgiveness Paid Date 2021-08-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State