Search icon

THE TREE DOCTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE TREE DOCTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1993 (33 years ago)
Entity Number: 1694125
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 4752 SHISLER ROAD, 4752 SHISLER ROAD, CLARENCE, NY, United States, 14031
Principal Address: 4752 SHISLER RD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY F PHELPS Chief Executive Officer 4752 SHISLER RD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE TREE DOCTOR, INC. DOS Process Agent 4752 SHISLER ROAD, 4752 SHISLER ROAD, CLARENCE, NY, United States, 14031

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-759-6611
Contact Person:
JEFFREY PHELPS
User ID:
P1035598

Unique Entity ID

Unique Entity ID:
VS5ZFGKEX649
CAGE Code:
5AKW2
UEI Expiration Date:
2025-08-28

Business Information

Activation Date:
2024-08-30
Initial Registration Date:
2009-01-15

Commercial and government entity program

CAGE number:
5AKW2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-30
CAGE Expiration:
2029-08-30
SAM Expiration:
2025-08-28

Contact Information

POC:
JEFFREY PHELPS

Permits

Number Date End date Type Address
9171 2014-10-01 2026-09-30 Pesticide use No data

History

Start date End date Type Value
2019-01-03 2021-05-19 Address 4752 SHISLER ROAD, 4752 SHISLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2013-01-17 2019-01-03 Address 4752 SHISLER RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2005-02-02 2007-02-02 Address 4752 SHISLER RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2005-02-02 2017-02-01 Address 4752 SHISLER RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2005-02-02 2013-01-17 Address THE TREE DOCTOR, 4752 SHISLER RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519060070 2021-05-19 BIENNIAL STATEMENT 2021-01-01
190103060023 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170201007204 2017-02-01 BIENNIAL STATEMENT 2017-01-01
150203006964 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130117002300 2013-01-17 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140G0119P0133
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4560.00
Base And Exercised Options Value:
4560.00
Base And All Options Value:
4560.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2019-04-10
Description:
IGF::OT::IGF EMERGENCY TREE REMOVAL
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
F014: NATURAL RESOURCES/CONSERVATION- TREE THINNING
Procurement Instrument Identifier:
INF16PX01782
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11480.00
Base And Exercised Options Value:
11480.00
Base And All Options Value:
11480.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-08-01
Description:
IGF::OT::IGF HERBICIDE APPLICATION
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F105: ENVIRONMENTAL SYSTEMS PROTECTION- PESTICIDES SUPPORT
Procurement Instrument Identifier:
INF15PX01442
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11040.00
Base And Exercised Options Value:
11040.00
Base And All Options Value:
11040.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-08-10
Description:
IGF::OT::IGF PHRAGMITES AUSTRALIS HERBICIDE APPLICATION
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
F105: ENVIRONMENTAL SYSTEMS PROTECTION- PESTICIDES SUPPORT

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
0.50
Total Face Value Of Loan:
191162.50

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$191,162
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,162.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$192,304.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $143,000.5
Utilities: $20,000
Healthcare: $20000
Debt Interest: $8,162

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-04-03
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
15
Drivers:
12
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State