Search icon

WONDERLAND TREE CARE, INC.

Company Details

Name: WONDERLAND TREE CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (39 years ago)
Entity Number: 1128108
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 72 HAMILTON AVE, OYSTER BAY, NY, United States, 11771
Principal Address: THOMAS GOLON, 72 HAMILTON AVE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GOLON Chief Executive Officer 72 HAMILTON AVE, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
WONDERLAND TREE CARE, INC. DOS Process Agent 72 HAMILTON AVE, OYSTER BAY, NY, United States, 11771

Form 5500 Series

Employer Identification Number (EIN):
112847586
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
3136 2014-12-17 2026-10-31 Pesticide use No data

History

Start date End date Type Value
1993-11-09 2014-12-10 Address 221 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-11-09 2014-12-10 Address THOMAS GOLON, 221 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1993-11-09 2014-12-10 Address 221 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1986-11-19 1993-11-09 Address 15 GRACE ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062022 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007562 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161214006124 2016-12-14 BIENNIAL STATEMENT 2016-11-01
141210006550 2014-12-10 BIENNIAL STATEMENT 2014-11-01
101206002321 2010-12-06 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
216760.00
Total Face Value Of Loan:
216760.00
Date:
2020-04-11
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:
216760.00
Total Face Value Of Loan:
216760.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216760
Current Approval Amount:
216760
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
218193.02
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216760
Current Approval Amount:
216760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218379.68

Motor Carrier Census

DBA Name:
WONDERLAND TREE CARE LANDSCAPES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 922-2177
Add Date:
2005-06-15
Operation Classification:
Private(Property)
power Units:
16
Drivers:
20
Inspections:
7
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State