Search icon

LA MAY'S TREE SERVICE, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
112643488
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

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 / Contracts

Procurement Instrument Identifier:
VA815J15020
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-04-07
Description:
CLEAN UP AND REMOVAL OF ALL STORM DAMAGED TREES. DISREGARD THIS MOD. DEOBLIGATION NOT PROCESSED CORRECTLY.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
F099: OTHER NAT RES MGMT & CONSERV
Procurement Instrument Identifier:
VA815J05049
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4170.00
Base And Exercised Options Value:
4170.00
Base And All Options Value:
4170.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-27
Description:
FOR REMOVAL OF DAMAGE TREE DUE TO TORNADO
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES
Procurement Instrument Identifier:
VA815J05032
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-05-04
Description:
REMOVAL OF WINTER STORM DAMAGED TREES TO INCLUDE CORRECTIVE PRUNNING OF ALL TREES THAT HAVE BEEN DAMAGED AT THE LONG ISLAND NC
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

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

Jobs Reported:
30
Initial Approval Amount:
$288,500
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$290,286.33
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $288,499
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$288,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$292,018.1
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $288,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 673-4159
Add Date:
2003-06-27
Operation Classification:
Private(Property)
power Units:
15
Drivers:
15
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State