Search icon

RICK TURK TREE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICK TURK TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2006 (19 years ago)
Entity Number: 3317963
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Principal Address: 8333 NEW FLOYD RD, ROME, NY, United States, 13440
Address: 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH C. WATT, JR., ESQ. DOS Process Agent 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Chief Executive Officer

Name Role Address
RICK TURK Chief Executive Officer 8333 NEW FLOYD RD, ROME, NY, United States, 13440

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RICK TURK
User ID:
P2883317

Unique Entity ID

Unique Entity ID:
QSCLJVDUGRY8
CAGE Code:
77S80
UEI Expiration Date:
2026-04-21

Business Information

Activation Date:
2025-04-23
Initial Registration Date:
2014-11-11

Commercial and government entity program

CAGE number:
77S80
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-23
CAGE Expiration:
2030-04-23
SAM Expiration:
2026-04-21

Contact Information

POC:
RICK TURK

Form 5500 Series

Employer Identification Number (EIN):
204382269
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 8333 NEW FLOYD RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2020-01-14 2024-02-19 Address 8333 NEW FLOYD RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2006-02-08 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-08 2024-02-19 Address 5788 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000070 2024-02-19 BIENNIAL STATEMENT 2024-02-19
220209003093 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200114060213 2020-01-14 BIENNIAL STATEMENT 2018-02-01
060208000851 2006-02-08 CERTIFICATE OF INCORPORATION 2006-02-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8N22P0023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14164.69
Base And Exercised Options Value:
14164.69
Base And All Options Value:
14164.69
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-29
Description:
CHINESE ELM TREE REMOVAL
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
42692.00
Total Face Value Of Loan:
42692.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$42,692
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,072.13
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $42,692

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State