Search icon

FAMILY TREE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1996 (29 years ago)
Entity Number: 2052276
ZIP code: 10314
County: Richmond
Place of Formation: New York
Activity Description: Tree pruning, tree removal, stump grinding and tree planting.
Address: 110 Dinsmore St Apt A, APT A, Staten Island, NY, United States, 10314
Principal Address: 110A DINSMORE ST, STATEN ISLAND, NY, United States, 10314

Contact Details

Website http://www.familytreeserviceinc.com

Phone +1 718-698-2725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELICIA REGINA Chief Executive Officer 110A DINSMORE ST, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
FAMILY TREE SERVICE, INC. DOS Process Agent 110 Dinsmore St Apt A, APT A, Staten Island, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
133903944
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 110A DINSMORE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-10 2024-04-26 Address 110 DINSMORE STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2016-07-13 2024-04-26 Address 110A DINSMORE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240426001496 2024-04-26 BIENNIAL STATEMENT 2024-04-26
200710060403 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180913006301 2018-09-13 BIENNIAL STATEMENT 2018-07-01
160713006298 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140702007339 2014-07-02 BIENNIAL STATEMENT 2014-07-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216345 Office of Administrative Trials and Hearings Issued Settled 2018-10-05 500 2019-02-13 failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers)

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
22955.00
Total Face Value Of Loan:
22955.00
Date:
2021-02-25
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:
22955.00
Total Face Value Of Loan:
22955.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
130600.00
Total Face Value Of Loan:
130600.00
Date:
2017-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-15
Type:
Planned
Address:
115 ASHLAND AVE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-10
Type:
Planned
Address:
946 LEGGETT AVE., BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130600
Current Approval Amount:
130600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131515.99
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22955
Current Approval Amount:
22955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23048.08
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22955
Current Approval Amount:
22955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23087.07

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 698-6972
Add Date:
2005-05-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
9
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State