Search icon

MAPLE SPRINGS TREE SERVICE, LLC

Company Details

Name: MAPLE SPRINGS TREE SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2015 (10 years ago)
Entity Number: 4829300
ZIP code: 14712
County: Chautauqua
Place of Formation: New York
Address: PO Box 498, BEMUS POINT, NY, United States, 14712

Agent

Name Role Address
ANDREW W. GOODELL, ESQ. Agent GOODELL & RANKIN, 617 WASHINGTON STREET, JAMESTOWN, NY, 14701

DOS Process Agent

Name Role Address
MAPLE SPRINGS TREE SERVICE LLC DOS Process Agent PO Box 498, BEMUS POINT, NY, United States, 14712

Form 5500 Series

Employer Identification Number (EIN):
823807443
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:

Permits

Number Date End date Type Address
90876 No data No data Mined land permit East Side Of Rt. 430; 2600' South Of Weaver Road Intersection; Across From Midway Park.

History

Start date End date Type Value
2021-03-01 2023-10-02 Address 5360 MAPLE SPRINGS-ELLERY ROAD, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process)
2015-10-05 2023-10-02 Address GOODELL & RANKIN, 617 WASHINGTON STREET, JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent)
2015-10-05 2021-03-01 Address 5375 BAYVIEW ROAD, DEWITTVILLE, NY, 14728, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002006976 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211115001583 2021-11-15 BIENNIAL STATEMENT 2021-11-15
210301000078 2021-03-01 CERTIFICATE OF CHANGE 2021-03-01
170921000500 2017-09-21 CERTIFICATE OF PUBLICATION 2017-09-21
151005000059 2015-10-05 ARTICLES OF ORGANIZATION 2015-10-05

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
238321.50
Total Face Value Of Loan:
238321.50
Date:
2020-04-29
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:
245327.00
Total Face Value Of Loan:
245327.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245327
Current Approval Amount:
245327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
247262.73
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238321.5
Current Approval Amount:
238321.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241187.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-09
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
24
Drivers:
11
Inspections:
6
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State