Search icon

NICK'S TREE SERVICE INC.

Headquarter

Company Details

Name: NICK'S TREE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2002 (23 years ago)
Entity Number: 2729273
ZIP code: 12563
County: Putnam
Place of Formation: New York
Principal Address: 2 LINWOOD LANE, NEW MILFORD, CT, United States, 06776
Address: 530 NY-164, Patter, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NICK'S TREE SERVICE INC., CONNECTICUT 1118565 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICK'S TREE SERVICE INC. 401(K) PLAN 2023 450468471 2024-07-12 NICK'S TREE SERVICE INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 8457216340
Plan sponsor’s address 530 ROUTE 164, BREWSTER, NY, 10509
NICK'S TREE SERVICE INC. 401(K) PLAN 2022 450468471 2023-05-25 NICK'S TREE SERVICE INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 8457216340
Plan sponsor’s address 530 ROUTE 164, BREWSTER, NY, 10509

DOS Process Agent

Name Role Address
NICK'S TREE SERVICE INC. DOS Process Agent 530 NY-164, Patter, NY, United States, 12563

Chief Executive Officer

Name Role Address
NICK CONSTANTINIDES Chief Executive Officer 2 LINWOOD LANE, NEW MILFORD, CT, United States, 06776

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 2 LINWOOD LANE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-03-04 Address 530 NY-164, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
2023-11-28 2023-11-28 Address 2 LINWOOD LANE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-03-04 Address 2 LINWOOD LANE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-22 2023-11-28 Address 2 LINWOOD LANE, NEW WINDFORD, CT, 06776, USA (Type of address: Service of Process)
2019-03-22 2023-11-28 Address 2 LINWOOD LANE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2006-03-10 2019-03-22 Address 148 LONGFELLOW DRIVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2004-02-12 2019-03-22 Address 148 LONGFELLOW DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2004-02-12 2006-03-10 Address 1020 ROUTE 52, CARMEL, NY, 10512, 4727, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250304002676 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231128000172 2023-11-28 BIENNIAL STATEMENT 2022-02-01
190322002033 2019-03-22 BIENNIAL STATEMENT 2018-02-01
120328002288 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100317003024 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080206002946 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060310002296 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040212002792 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020208000775 2002-02-08 CERTIFICATE OF INCORPORATION 2002-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5543707002 2020-04-05 0202 PPP 530 ROUTE 164, BREWSTER, NY, 10509
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56394.3
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State