Search icon

BEERS TREE SERVICE INC.

Company Details

Name: BEERS TREE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1991 (34 years ago)
Entity Number: 1570392
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: 7467 state route 54, BATH, NY, United States, 14810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7467 state route 54, BATH, NY, United States, 14810

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRANDON SMITH Chief Executive Officer 7467 STATE ROUTE 54, BATH, NY, United States, 14810

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 7467 STATE ROUTE 54, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 7946 STATE ROUTE 54, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address P.O. BOX 236, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-02-05 Address 7946 STATE ROUTE 54, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-02-05 Address 7467 state route 54, BATH, NY, 14810, USA (Type of address: Service of Process)
2024-01-30 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-01-30 Address P.O. BOX 236, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 7946 STATE ROUTE 54, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-02-05 Address P.O. BOX 236, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address P.O. BOX 236, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205000303 2024-02-02 AMENDMENT TO BIENNIAL STATEMENT 2024-02-02
240130019372 2024-01-30 CERTIFICATE OF CHANGE BY ENTITY 2024-01-30
230918002215 2023-09-18 BIENNIAL STATEMENT 2023-08-01
201006000579 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06
190328060271 2019-03-28 BIENNIAL STATEMENT 2017-08-01
130910002359 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110830002218 2011-08-30 BIENNIAL STATEMENT 2011-08-01
101207000012 2010-12-07 CERTIFICATE OF CHANGE 2010-12-07
090814002113 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070813002971 2007-08-13 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9526868606 2021-03-26 0248 PPS 8684 Coryell Rd, Hammondsport, NY, 14840
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19364.57
Loan Approval Amount (current) 19364.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hammondsport, STEUBEN, NY, 14840
Project Congressional District NY-23
Number of Employees 5
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19505.5
Forgiveness Paid Date 2021-12-14
6774877107 2020-04-14 0248 PPP 0 PO Box 69, Hammondsport, NY, 14840
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Hammondsport, STEUBEN, NY, 14840-0001
Project Congressional District NY-23
Number of Employees 4
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14364.95
Forgiveness Paid Date 2021-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1574951 Intrastate Non-Hazmat 2006-11-08 0 - 7 4 Private(Property)
Legal Name BEERS TREE SERVICE INC
DBA Name -
Physical Address 3900 SMITH RD, CAMERON MILLS, NY, 14820, US
Mailing Address 3900 SMITH RD, CAMERON MILLS, NY, 14820, US
Phone (607) 776-9213
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State