Search icon

NICK'S TREE SERVICE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NICK'S TREE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2002 (24 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

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

Links between entities

Type:
Headquarter of
Company Number:
1118565
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
450468471
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

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 2 LINWOOD LANE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2025-03-04 Address 530 NY-164, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
56000.00
Total Face Value Of Loan:
56000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$61,479.22
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,479.22
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,715.03
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $61,477.22
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$56,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,394.3
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $56,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State