Search icon

ABSOLUTE PEST CONTROL, INC.

Company Details

Name: ABSOLUTE PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1985 (40 years ago)
Entity Number: 979219
ZIP code: 12110
County: Schenectady
Place of Formation: New York
Address: 12 WADE RD, LATHAM, NY 12110, NY, United States, 12110
Principal Address: 12 WADE ROAD, LATHAM, NY, United States, 12110

Contact Details

Phone +1 518-382-5577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ZALUCKI Chief Executive Officer 12 WADE ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
ABSOLUTE PEST CONTROL, INC. DOS Process Agent 12 WADE RD, LATHAM, NY 12110, NY, United States, 12110

Licenses

Number Type Date End date Address
1885 Nuisance Wildlife Control Operator - General 2023-11-20 2024-09-30 LATHAM, ALBANY, NY
1576 Nuisance Wildlife Control Operator - General 2023-11-20 2024-09-30 Latham, ALBANY, NY

Permits

Number Date End date Type Address
5819 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2011-04-13 2019-07-22 Address 236 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2011-04-13 2019-07-22 Address 236 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2011-04-13 2019-07-22 Address ATTN: RICHARD ZALUCKI, 236 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
2009-03-19 2011-04-13 Address 236 STATE ST., SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2005-04-22 2011-04-13 Address 236 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211119001750 2021-11-19 BIENNIAL STATEMENT 2021-11-19
190722002005 2019-07-22 BIENNIAL STATEMENT 2019-03-01
130502006034 2013-05-02 BIENNIAL STATEMENT 2013-03-01
110413002582 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090319002372 2009-03-19 BIENNIAL STATEMENT 2009-03-01

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:
127485.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
127485.00
Total Face Value Of Loan:
127485.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127485
Current Approval Amount:
127485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128812.24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State