Search icon

TRADITIONAL TREE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRADITIONAL TREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592398
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 7 LEDGEWOOD DR, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN MULLANE DOS Process Agent 7 LEDGEWOOD DR, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
STEVEN MULLANE Chief Executive Officer 7 LEDGEWOOD DR, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
113588063
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Permits

Number Date End date Type Address
14233 2013-01-01 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2003-02-14 2005-02-14 Address 7 LEDGEWOOD DR, SMITHTOWN, NY, 11787, 4019, USA (Type of address: Chief Executive Officer)
2003-02-14 2005-02-14 Address 7 LEDGEWOOD DR, SMITHTOWN, NY, 11787, 4019, USA (Type of address: Principal Executive Office)
2003-02-14 2005-02-14 Address 7 LEDGEWOOD RD, SMITHTOWN, NY, 11787, 4019, USA (Type of address: Service of Process)
2001-01-10 2003-02-14 Address 39 WESLEYAN ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090121003104 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070122002789 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050214002911 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030214002168 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010110000380 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
18995.00
Total Face Value Of Loan:
18995.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-16
Type:
Referral
Address:
122 RYDER AVE, DIX HILLS, NY, 11746
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18995
Current Approval Amount:
18995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19224.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 543-8733
Add Date:
2003-06-23
Operation Classification:
TREE SERVICE HAULING, WOODCHIPS & LOGS
power Units:
9
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State