Search icon

SUNBURST TREE EXPERTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNBURST TREE EXPERTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1975 (50 years ago)
Entity Number: 364732
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 111 ROCKY POINT RD., MIDDLE ISLAND, NY, United States, 11953
Principal Address: 16 KOOL PLACE, PORT JEFF STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID JENKINS Chief Executive Officer 111 ROCKY POINT RD, MIDDLE ISLAND, NY, United States, 11953

DOS Process Agent

Name Role Address
DAVID J JENKINS DOS Process Agent 111 ROCKY POINT RD., MIDDLE ISLAND, NY, United States, 11953

Permits

Number Date End date Type Address
3321 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 585 BICYCLE PATH, UNIT 62, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 111 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2021-03-01 2025-04-02 Address 111 ROCKY POINT RD., MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2019-06-10 2021-03-01 Address PO BOX 53, ROCKY POINT, NY, 11788, USA (Type of address: Service of Process)
2019-06-10 2025-04-02 Address 111 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402004002 2025-04-02 BIENNIAL STATEMENT 2025-04-02
210301061312 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190610060326 2019-06-10 BIENNIAL STATEMENT 2019-03-01
170807006403 2017-08-07 BIENNIAL STATEMENT 2017-03-01
130403002139 2013-04-03 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF516608M054
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-08-01

USAspending Awards / Financial Assistance

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:
21105.00
Total Face Value Of Loan:
21105.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$21,105
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,296.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,000
Utilities: $505
Rent: $4,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-11-16
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State