Search icon

GREAT LAKES TREE SERVICES, INC.

Company Details

Name: GREAT LAKES TREE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2015 (10 years ago)
Entity Number: 4754059
ZIP code: 14782
County: Chautauqua
Place of Formation: Delaware
Address: 5540 FENNER ROAD, SINCLAIRVILLE, NY, United States, 14782
Principal Address: 1096 Ivory Road, Frewsburg, NY, United States, 14738

DOS Process Agent

Name Role Address
GREAT LAKES TREE SERVICES, INC. DOS Process Agent 5540 FENNER ROAD, SINCLAIRVILLE, NY, United States, 14782

Chief Executive Officer

Name Role Address
ELLEN COVEY Chief Executive Officer 1096 IVORY ROAD, FREWSBURG, NY, United States, 14738

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
KEVIN COVEY
User ID:
P3281985

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1096 IVORY ROAD, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 5540 FENNER ROAD, SINCLAIRVILLE, NY, 14782, USA (Type of address: Chief Executive Officer)
2017-12-13 2023-06-01 Address 5540 FENNER ROAD, SINCLAIRVILLE, NY, 14782, USA (Type of address: Chief Executive Officer)
2015-05-06 2023-06-01 Address 5540 FENNER ROAD, SINCLAIRVILLE, NY, 14782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000892 2023-06-01 BIENNIAL STATEMENT 2023-05-01
220629001362 2022-06-29 BIENNIAL STATEMENT 2021-05-01
190502061117 2019-05-02 BIENNIAL STATEMENT 2019-05-01
171213006209 2017-12-13 BIENNIAL STATEMENT 2017-05-01
150506000111 2015-05-06 APPLICATION OF AUTHORITY 2015-05-06

USAspending Awards / Financial Assistance

Date:
2022-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-06
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:
134292.00
Total Face Value Of Loan:
134292.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
150300.00
Total Face Value Of Loan:
150300.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134292
Current Approval Amount:
134292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135947.65
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150300
Current Approval Amount:
150300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152058.3

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-04-20
Operation Classification:
Private(Property)
power Units:
7
Drivers:
6
Inspections:
3
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State