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)
2005-04-22 2011-04-13 Address ATTN RICHARD ZALUCKI, 236 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
1995-02-07 2009-03-19 Address 230 STATE ST., SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
1995-02-07 2005-04-22 Address 230 STATE ST., SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
1995-02-07 2005-04-22 Address 230 STATE ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1985-03-07 1995-02-07 Address 166 LAFAYETTE 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
070320003208 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050422002778 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030306002008 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010403002638 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990312002622 1999-03-12 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8193407205 2020-04-28 0248 PPP 12 Wade Road, LATHAM, NY, 12110
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127485
Loan Approval Amount (current) 127485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 13
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128812.24
Forgiveness Paid Date 2021-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State