Search icon

BIG TREE DEVELOPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG TREE DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1986 (39 years ago)
Entity Number: 1115824
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: SOUTHERN TIER CONSTRUCTION, 4251 BIG TREE RD, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG TREE DEVELOPMENT INC. DOS Process Agent SOUTHERN TIER CONSTRUCTION, 4251 BIG TREE RD, BLASDELL, NY, United States, 14219

Chief Executive Officer

Name Role Address
JAMES A GRANDONI Chief Executive Officer 4251 BIG TREE RD, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 4251 BIG TREE RD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-01-08 Address SOUTHERN TIER CONSTRUCTION, 4251 BIG TREE RD, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2010-11-19 2024-01-08 Address 4251 BIG TREE RD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2002-08-29 2020-09-01 Address SOUTHERN TIER CONSTRUCTION, 4251 BIG TREE RD, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
1998-09-18 2002-08-29 Address 870 ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240108003168 2024-01-08 BIENNIAL STATEMENT 2024-01-08
200901061435 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180917006275 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160901007054 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140929006356 2014-09-29 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
38540.00
Total Face Value Of Loan:
38540.00
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:
46800.00
Total Face Value Of Loan:
46800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46800
Current Approval Amount:
46800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47098.75
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38540
Current Approval Amount:
38540
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38731.12

Motor Carrier Census

DBA Name:
SOUTHERN TIER CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 648-3038
Add Date:
2003-05-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State