Search icon

LA MAY'S TREE SERVICE, INC.

Company Details

Name: LA MAY'S TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1983 (42 years ago)
Entity Number: 837892
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 59 STRATFORD AVENUE, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 STRATFORD AVENUE, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
GEORGE E. LA MAY Chief Executive Officer 59 STRATFORD AVENUE, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2023-06-09 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-07-06 2011-04-27 Address 59 STRATFORD AVENUE, GREENLAWN, NY, 11740, 2518, USA (Type of address: Service of Process)
1993-07-06 2011-04-27 Address 59 STRATFORD AVENUE, GREENLAWN, NY, 11740, 2518, USA (Type of address: Principal Executive Office)
1993-07-06 2011-04-27 Address 59 STRATFORD AVENUE, GREENLAWN, NY, 11740, 2518, USA (Type of address: Chief Executive Officer)
1992-12-28 1993-07-06 Address 59 STRATFORD AVENUE, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150421006038 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130417006010 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110427002121 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090326002466 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070424002352 2007-04-24 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
288500.00
Total Face Value Of Loan:
288500.00
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:
288500.00
Total Face Value Of Loan:
288500.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288500
Current Approval Amount:
288500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
290286.33
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288500
Current Approval Amount:
288500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
292018.1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State