Search icon

A-1 ATLANTIC TREE SPRAYING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-1 ATLANTIC TREE SPRAYING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1998 (27 years ago)
Entity Number: 2298188
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 642 THE CONCOURSE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 642 THE CONCOURSE, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
LAURENCE KELLER Chief Executive Officer 642 THE CONCOURSE, OYSTER BAY, NY, United States, 11771

Permits

Number Date End date Type Address
11482 2014-11-01 2026-10-31 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
120925002025 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101123002313 2010-11-23 BIENNIAL STATEMENT 2010-09-01
060914002784 2006-09-14 BIENNIAL STATEMENT 2006-09-01
020830002471 2002-08-30 BIENNIAL STATEMENT 2002-09-01
001227002254 2000-12-27 BIENNIAL STATEMENT 2000-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20163.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-03-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State