Search icon

CNY TREE SERVICE, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CNY TREE SERVICE, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4257831
ZIP code: 13777
County: Broome
Place of Formation: New York
Address: ATTENTION: THOMAS KACZYNSKI, 244 FLINT ROAD, GLEN AUBREY, NY, United States, 13777

DOS Process Agent

Name Role Address
CNY TREE SERVICE, L.L.C. DOS Process Agent ATTENTION: THOMAS KACZYNSKI, 244 FLINT ROAD, GLEN AUBREY, NY, United States, 13777

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
THOMAS KACZYNSKI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2452070

Unique Entity ID

Unique Entity ID:
HXWPMKC2AG31
CAGE Code:
8SL89
UEI Expiration Date:
2026-05-24

Business Information

Activation Date:
2025-05-29
Initial Registration Date:
2020-11-11

Commercial and government entity program

CAGE number:
8SL89
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-29
CAGE Expiration:
2030-05-29
SAM Expiration:
2026-05-24

Contact Information

POC:
THOMAS J. KACZYNSKI

History

Start date End date Type Value
2017-07-18 2023-02-21 Address ATTENTION: THOMAS KACZYNSKI, 244 FLINT ROAD, GLEN AUBREY, NY, 13777, USA (Type of address: Service of Process)
2012-06-13 2017-07-18 Address ATTENTION: THOMAS KACZYNSKI, 2103 E. MAIN STREET, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221000557 2023-02-21 BIENNIAL STATEMENT 2022-06-01
170718006073 2017-07-18 BIENNIAL STATEMENT 2016-06-01
140702006140 2014-07-02 BIENNIAL STATEMENT 2014-06-01
120821001223 2012-08-21 CERTIFICATE OF PUBLICATION 2012-08-21
120613000006 2012-06-13 ARTICLES OF ORGANIZATION 2012-06-13

USAspending Awards / Financial Assistance

Date:
2019-11-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2019-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
56000.00
Total Face Value Of Loan:
56000.00
Date:
2012-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
24300.00
Total Face Value Of Loan:
24300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,780
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$38,225.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $37,780
Jobs Reported:
5
Initial Approval Amount:
$25,620
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$25,849.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,620
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-10-29
Operation Classification:
Private(Property)
power Units:
7
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State