Search icon

SUBURBAN PEST CONTROL OF NEW YORK INC.

Company Details

Name: SUBURBAN PEST CONTROL OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1984 (41 years ago)
Entity Number: 888098
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 60 runyon ave, YONKERS, NY, United States, 10705
Principal Address: 60 Runyon Ave, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 runyon ave, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
KEN UNGER Chief Executive Officer 60 RUNYON AVE, YONKERS, NY, United States, 10710

Agent

Name Role Address
kenneth unger Agent 60 runyon ave, YONKERS, NY, 10710

Form 5500 Series

Employer Identification Number (EIN):
592375160
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:

Permits

Number Date End date Type Address
3434 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 375 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 60 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-07-30 Address 375 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240730017835 2024-07-30 BIENNIAL STATEMENT 2024-07-30
240419000414 2024-04-15 CERTIFICATE OF CHANGE BY ENTITY 2024-04-15
100120002004 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080215002442 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060209003256 2006-02-09 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
398285.00
Total Face Value Of Loan:
398285.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
398285
Current Approval Amount:
398285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402741.15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State