Search icon

PAUL THE TREE GUY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL THE TREE GUY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2713160
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 40 PLAINVIEW ROAD, WOODBURY, NY, United States, 11797
Principal Address: 355 ROUTE 111 / APT 30, SMITHTOWN, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D. JONES Chief Executive Officer 40 PLAINVIEW ROAD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 PLAINVIEW ROAD, WOODBURY, NY, United States, 11797

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
669Z5
UEI Expiration Date:
2020-10-21

Business Information

Activation Date:
2019-10-22
Initial Registration Date:
2010-10-28

History

Start date End date Type Value
2006-01-23 2007-12-12 Address 40 PLAINVIEW RD, WOODBURY, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-01-23 2007-12-12 Address 355 RT 111, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2004-05-06 2006-01-23 Address 40 PLAINVIEW RD, WOODBURY, NY, 11747, USA (Type of address: Chief Executive Officer)
2004-05-06 2006-01-23 Address 40 PLAINVIEW RD, WOODBURY, NY, 11747, USA (Type of address: Principal Executive Office)
2004-05-06 2007-12-12 Address 40 PLAINVIEW RD, WOODBURY, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612002947 2012-06-12 BIENNIAL STATEMENT 2011-12-01
100208002305 2010-02-08 BIENNIAL STATEMENT 2009-12-01
071212002266 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060123002530 2006-01-23 BIENNIAL STATEMENT 2005-12-01
040506002648 2004-05-06 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29200.00
Total Face Value Of Loan:
100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State