Search icon

ANDERSON'S TREE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDERSON'S TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2000 (25 years ago)
Entity Number: 2505833
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: PO BOX 122, DEER PARK, NY, United States, 11729
Principal Address: 2190 SUNRISE HWY, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 122, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
GINETTA ANDERSON Chief Executive Officer 2190 SUNRISE HWY, ISLIP, NY, United States, 11751

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GINETTA ANDERSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1313662
Trade Name:
ANDERSONS TREE SERVICE INC

Unique Entity ID

Unique Entity ID:
L4NNMCCRQDZ8
CAGE Code:
538W2
UEI Expiration Date:
2025-09-25

Business Information

Doing Business As:
ANDERSONS TREE SERVICE INC
Activation Date:
2024-09-27
Initial Registration Date:
2008-05-21

Commercial and government entity program

CAGE number:
538W2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-27
CAGE Expiration:
2029-09-27
SAM Expiration:
2025-09-25

Contact Information

POC:
GINETTA ANDERSON
Corporate URL:
https://andersonstree.org

History

Start date End date Type Value
2008-05-16 2019-05-06 Address PO BOX 122, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2006-06-27 2019-05-06 Address PO BOX 122, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2006-06-27 2008-05-16 Address PO BOX 122, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2006-06-27 2019-05-06 Address 16 OTSEGO AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2004-07-08 2006-06-27 Address PO BOX 664, BAYSHORE, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190506002041 2019-05-06 BIENNIAL STATEMENT 2018-05-01
080516002963 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060627002638 2006-06-27 BIENNIAL STATEMENT 2006-05-01
040708002182 2004-07-08 BIENNIAL STATEMENT 2004-05-01
020607002707 2002-06-07 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA95P20140289
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9000.00
Base And Exercised Options Value:
9000.00
Base And All Options Value:
9000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-09-17
Description:
IGF::OT::IGF REMOVE DEAD TREES ACADEMY WIDE
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
Z2CZ: REPAIR OR ALTERATION OF OTHER EDUCATIONAL BUILDINGS
Procurement Instrument Identifier:
DTMA95P20140157
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5300.00
Base And Exercised Options Value:
5300.00
Base And All Options Value:
5300.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-05-15
Description:
TOMBS FIELD SELECTED TREE AND SHRUB REMOVAL TO BE PERFORMED TO REMOVE SAFETY ISSUES ''IGF::OT::IGF''
Naics Code:
113310: LOGGING
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
DTMA95P20130197
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7800.00
Base And Exercised Options Value:
7800.00
Base And All Options Value:
7800.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-07-18
Description:
IGF::OT::IGF REMOVAL OF DAMAGED TREES ACADEMY WIDE THAT ARE DANGEROUS AND CAUSING DAMAGE TO BUILDING STRUCTURES
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$61,200
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,524.7
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $61,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 242-4665
Add Date:
2007-05-09
Operation Classification:
PRIVATE BUSINESS
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-12-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ANDERSON'S TREE SERVICE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State