Search icon

YSOLI PEST CONTROL, LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: YSOLI PEST CONTROL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Mar 2011
Business ALEI: 1030294
Annual report due: 31 Mar 2024
Business address: 296 FAN HILL ROAD, MONROE, CT, 06468, United States
Mailing address: 296 FAN HILL ROAD 296 FAN HILL ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: yonisherrera1@icloud.com

Industry & Business Activity

NAICS

561710 Exterminating and Pest Control Services

This industry comprises establishments primarily engaged in exterminating and controlling birds, mosquitoes, rodents, termites, and other insects and pests (except for crop production and forestry production). Establishments providing fumigation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YONIS HERRERA Agent 296 FAN HILL ROAD, MONROE, CT, 06468, United States 296 FAN HILL ROAD, MONROE, CT, 06468, United States +1 914-356-9084 yonisherrera1@icloud.com CONNECTICUT, 296 FAN HILL ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
YONIS HERRERA Officer 296 FAN HILL ROAD, 296 FAN HILL ROAD, MONROE, CT, 06468, United States +1 914-356-9084 yonisherrera1@icloud.com CONNECTICUT, 296 FAN HILL ROAD, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02802 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

History

Type Old value New value Date of change
Name change YSOLY PEST CONTROL LLC YSOLI PEST CONTROL, LLC 2019-03-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011188057 2023-06-24 - Annual Report Annual Report -
BF-0010222624 2023-06-24 - Annual Report Annual Report 2022
0007349109 2021-05-21 - Annual Report Annual Report 2021
0006941142 2020-07-06 - Annual Report Annual Report 2020
0006941152 2020-07-06 2020-07-06 Change of Business Address Business Address Change -
0006530126 2019-04-10 - Annual Report Annual Report 2017
0006530110 2019-04-10 - Annual Report Annual Report 2013
0006530122 2019-04-10 - Annual Report Annual Report 2016
0006530120 2019-04-10 - Annual Report Annual Report 2015
0006530115 2019-04-10 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7526918707 2021-04-06 0156 PPS 296 Fan Hill Rd, Monroe, CT, 06468-1329
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-1329
Project Congressional District CT-04
Number of Employees 1
NAICS code 561710
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21036.9
Forgiveness Paid Date 2022-04-04
9399687404 2020-05-20 0156 PPP 296 FAN HILL ROAD, MONROE, CT, 06468
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 561710
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14700.46
Forgiveness Paid Date 2021-03-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003384194 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name YSOLI PEST CONTROL, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003372332 Active OFS 2020-05-26 2025-05-26 ORIG FIN STMT

Parties

Name YSOLI PEST CONTROL, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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