Search icon

6001 BIG TREE ROAD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 6001 BIG TREE ROAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2001 (24 years ago)
Entity Number: 2704492
ZIP code: 14480
County: Livingston
Place of Formation: New York
Address: 6001 BIG TREE ROAD, LAKEVILLE, NY, United States, 14480
Principal Address: 6001 BIG TREE RD, LAKEILLE, NY, United States, 14480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6001 BIG TREE ROAD, LAKEVILLE, NY, United States, 14480

Chief Executive Officer

Name Role Address
DAVID W HEADLEY Chief Executive Officer 6001 BIG TREE RD, LAKEVILLE, NY, United States, 14480

Licenses

Number Type Date Last renew date End date Address Description
0370-24-300995 Alcohol sale 2024-01-16 2024-01-16 2026-01-31 6001 BIG TREE RD, LAKEVILLE, NY, 14480 Food & Beverage Business

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 6001 BIG TREE RD, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)
2003-12-04 2025-06-09 Address 6001 BIG TREE RD, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)
2001-12-03 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-03 2025-06-09 Address 6001 BIG TREE ROAD, LAKEVILLE, NY, 14480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609004085 2025-06-09 BIENNIAL STATEMENT 2025-06-09
071220002561 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060222003055 2006-02-22 BIENNIAL STATEMENT 2005-12-01
031204002381 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011203000316 2001-12-03 CERTIFICATE OF INCORPORATION 2001-12-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2020-05-02
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:
124000.00
Total Face Value Of Loan:
124000.00
Date:
2020-01-31
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2008-06-04
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:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124000
Current Approval Amount:
124000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124775
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176234.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State