Search icon

CORVAL EXTERMINATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CORVAL EXTERMINATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1984 (41 years ago)
Entity Number: 914333
ZIP code: 10309
County: Richmond
Place of Formation: New York
Principal Address: 33 GEORGE W HELME DR, HELMETTA, NJ, United States, 08828
Address: 391 ALBOURNE AVE., STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD CORSO Chief Executive Officer 33 GEORGE W HELME DRIVE, HELMETTA, NJ, United States, 08828

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 ALBOURNE AVE., STATEN ISLAND, NY, United States, 10309

Permits

Number Date End date Type Address
5690 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2004-06-07 2010-06-14 Address 33 GEORGE W HELME DR, HELMETTA, NJ, 08828, USA (Type of address: Principal Executive Office)
2000-05-15 2004-06-07 Address PO BOX 090068, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2000-05-15 2004-06-07 Address 46 OAKMONT RD, LAKEWOOD, NJ, 08701, USA (Type of address: Principal Executive Office)
1993-01-21 2000-05-15 Address 391 ALBOURNE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1993-01-21 2000-05-15 Address 391 ALBOURNE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100614002096 2010-06-14 BIENNIAL STATEMENT 2010-05-01
060517002973 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040607002181 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020423002519 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000515002966 2000-05-15 BIENNIAL STATEMENT 2000-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
6600.00
Total Face Value Of Loan:
6600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,600
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,938.15
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $6,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State