Search icon

ENVIROCARE PEST CONTROL, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ENVIROCARE PEST CONTROL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1998
Business ALEI: 0604750
Annual report due: 31 Mar 2026
Business address: 1020 ECHO LAKE RD, WATERTOWN, CT, 06795, United States
Mailing address: 1020 ECHO LAKE ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dbisai7798@aol.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77DF2 Obsolete Non-Manufacturer 2014-09-01 2024-03-08 2024-02-05 -

Contact Information

POC DAVID BISAILLON
Phone +1 860-945-3180
Address 1020 ECHO LAKE RD, WATERTOWN, CT, 06795 1635, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIROCARE PEST CONTROL, LLC RETIREMENT PLAN 2023 400013140 2024-06-17 ENVIROCARE PEST CONTROL, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561710
Sponsor’s telephone number 8609453180
Plan sponsor’s address 1020 ECHO LAKE ROAD, WATERTOWN, CT, 06795

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing DANIELLE BISAILLON
Valid signature Filed with authorized/valid electronic signature
ENVIROCARE PEST CONTROL, LLC RETIREMENT PLAN 2022 400013140 2023-09-29 ENVIROCARE PEST CONTROL, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561710
Sponsor’s telephone number 8609453180
Plan sponsor’s address 1020 ECHO LAKE ROAD, WATERTOWN, CT, 06795

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing DANIELLE BISAILLON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID BISAILLON Agent 1020 ECHO LAKE RD, WATERTOWN, CT, 06795, United States 1020 ECHO LAKE RD, WATERTOWN, CT, 06795, United States +1 203-509-9025 dbisai7798@aol.com 1020 ECHO LAKE ROAD, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
DAVID JOHN BISAILLON SR Officer 1020 ECHO LAKE RD, WATERTOWN, CT, 06795, United States 78 JOSHUA TOWN ROAD, WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.01425 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31
HIC.0622588 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-02-11 2024-04-01 2025-03-31
HIC.0607125 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-09-14 2005-09-14 2006-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936726 2025-03-06 - Annual Report Annual Report -
BF-0012354198 2024-02-08 - Annual Report Annual Report -
BF-0011153403 2023-01-19 - Annual Report Annual Report -
BF-0010291964 2022-03-04 - Annual Report Annual Report 2022
0007106908 2021-02-02 - Annual Report Annual Report 2021
0006761928 2020-02-19 - Annual Report Annual Report 2020
0006440011 2019-03-11 - Annual Report Annual Report 2019
0006305270 2019-01-03 - Annual Report Annual Report 2018
0006002016 2018-01-11 - Annual Report Annual Report 2017
0005668019 2016-10-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1187027102 2020-04-10 0156 PPP 1020 Echo Lake Road, WATERTOWN, CT, 06795-1635
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121000
Loan Approval Amount (current) 121000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-1635
Project Congressional District CT-05
Number of Employees 16
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121830.19
Forgiveness Paid Date 2020-12-22
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information