Search icon

HOWARD'S TREE SERVICE INC.

Company Details

Name: HOWARD'S TREE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1987 (38 years ago)
Entity Number: 1150076
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 140 S OCEAN AVE, FREEPORT, NY, United States, 11520
Principal Address: 436 WINDSOR PL, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANALE & TELLE KAMP DOS Process Agent 140 S OCEAN AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
HAROLD J DURYEA Chief Executive Officer DEBRA A DURYEA, 436 WINDSOR PL, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2003-03-06 2005-04-27 Address 140 S OCEAN AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2003-03-06 2005-04-27 Address DEBRA A. DURYEA, 436 WINDSOR PL., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2001-03-12 2003-03-06 Address DEBRA A. DURYEA, 436 WINDSOR PL, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2001-03-12 2005-04-27 Address 436 WINDSOR PL., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2001-03-12 2003-03-06 Address 336 S. OCEAN AVE., PO BOX 191, FREEPORT, NY, 11572, USA (Type of address: Service of Process)
1999-03-22 2001-03-12 Address DEBRA DURYEA, 436 WINDSOR PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1999-03-22 2001-03-12 Address 436 WINDSOR PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1997-04-14 1999-03-22 Address 436 WINDSOR PL, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1997-04-14 1999-03-22 Address 436 WINDSOR PL, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1995-07-19 2001-03-12 Address 336 S. OCEAN AVE, PO BOX 191, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130402002360 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110418003069 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090318002763 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070328002478 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050427002541 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030306002701 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010312002703 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990322002385 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970414002690 1997-04-14 BIENNIAL STATEMENT 1997-03-01
950719002039 1995-07-19 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1068577307 2020-04-28 0235 PPP 436 windsor pl, oceanside, NY, 11572
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30845.11
Forgiveness Paid Date 2021-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State