Search icon

M2 TREE SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M2 TREE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2018 (7 years ago)
Entity Number: 5364374
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 6468 PORTAGE ROAD, Apartment, suite, unit, building, floor, WESTFIELD, NY, United States, 14787
Principal Address: 10 BACKMAN AVE, WESTFIELD, NY, United States, 14787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN LARSON DOS Process Agent 6468 PORTAGE ROAD, Apartment, suite, unit, building, floor, WESTFIELD, NY, United States, 14787

Chief Executive Officer

Name Role Address
KYLE S MOORE Chief Executive Officer 6482 PORTAGE ROAD, WESTFIELD, NY, United States, 14787

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KYLE MOORE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3231202

Unique Entity ID

Unique Entity ID:
LTWKVNBBBUG9
CAGE Code:
9SSX6
UEI Expiration Date:
2026-01-08

Business Information

Division Name:
M2 TREE SERVICE INC
Activation Date:
2025-01-10
Initial Registration Date:
2024-01-20

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 6482 PORTAGE ROAD, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-06-01 Address 6482 PORTAGE ROAD, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2018-06-22 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-22 2024-06-01 Address 6468 PORTAGE RD., WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601031435 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220801001525 2022-08-01 BIENNIAL STATEMENT 2022-06-01
200921060274 2020-09-21 BIENNIAL STATEMENT 2020-06-01
180622010386 2018-06-22 CERTIFICATE OF INCORPORATION 2018-06-22

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123700.00
Total Face Value Of Loan:
123700.00
Date:
2020-04-28
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:
15875.00
Total Face Value Of Loan:
15875.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,875
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,976.24
Servicing Lender:
Inner Lakes FCU
Use of Proceeds:
Payroll: $15,875

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 269-3841
Add Date:
2019-02-21
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State