Search icon

ARBOR CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARBOR CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1998 (27 years ago)
Entity Number: 2304495
ZIP code: 11758
County: Nassau
Place of Formation: New York
Activity Description: Arbor Consulting, Inc. provides Consulting Arborist Services in the NYC metro area to both private and public customers. ACI monitors the trees on construction sites, recommends pruning, removals and draft protection plans. ACI develops a tree planting plans for projects based on the established NYC Guidelines.
Address: 70 W SHORE DR, MASSAPEQUA, NY, United States, 11758

Contact Details

Website http://www.arborconsultinginc.com

Phone +1 516-798-1151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE TACTIKOS DOS Process Agent 70 W SHORE DR, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
GEORGE TACTIKOS Chief Executive Officer 1045 A PARK BLVD SUITE 6, MASSAPEQUA, NY, United States, 11762

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
516-798-4283
Contact Person:
JENNIFER SMITH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2108568

Unique Entity ID

Unique Entity ID:
Y2NCVZM2ZDD9
CAGE Code:
7MCD5
UEI Expiration Date:
2025-08-26

Business Information

Activation Date:
2024-08-29
Initial Registration Date:
2016-05-09

Commercial and government entity program

CAGE number:
7MCD5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2029-08-29
SAM Expiration:
2025-08-26

Contact Information

POC:
JENNIFER D. SMITH
Corporate URL:
http://www.arborconsultinginc.com

History

Start date End date Type Value
2010-11-23 2012-10-09 Address 1045 A PARK BLVD SUITE G, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
2000-10-12 2010-11-23 Address 70 W SHORE DR, MASSAPEQUA, NY, 11758, 8233, USA (Type of address: Chief Executive Officer)
1998-10-07 2015-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-07 2000-10-12 Address 389 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150904000203 2015-09-04 CERTIFICATE OF AMENDMENT 2015-09-04
121009006345 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101123002803 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081002003276 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060928002539 2006-09-28 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$165,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,014.68
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $165,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State