Search icon

WESTCHESTER TREE LIFE INCORPORATED

Headquarter

Company Details

Name: WESTCHESTER TREE LIFE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1988 (37 years ago)
Entity Number: 1257937
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 480-A KING ST, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WESTCHESTER TREE LIFE INCORPORATED, CONNECTICUT 3168213 CONNECTICUT

Chief Executive Officer

Name Role Address
WILLIAM R DAVIES Chief Executive Officer 480-A KING ST, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480-A KING ST, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 480-A KING ST, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2006-05-17 2024-05-16 Address 480-A KING ST, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2006-05-17 2024-05-16 Address 480-A KING ST, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1992-12-14 2006-05-17 Address 158 CASTLE ROAD, CHAPPAQUA, NY, 10514, 2725, USA (Type of address: Principal Executive Office)
1992-12-14 2006-05-17 Address 158 CASTLE ROAD, CHAPPAQUA, NY, 10514, 2725, USA (Type of address: Chief Executive Officer)
1992-12-14 2006-05-17 Address 158 CASTLE ROAD, CHAPPAQUA, NY, 10514, 2725, USA (Type of address: Service of Process)
1988-05-02 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-02 1992-12-14 Address 158 CASTLE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003409 2024-05-16 BIENNIAL STATEMENT 2024-05-16
160609006349 2016-06-09 BIENNIAL STATEMENT 2016-05-01
140501007057 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120514006298 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100609003036 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080516002693 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060517002723 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040524002559 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020506002146 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000504002665 2000-05-04 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3114167706 2020-05-01 0202 PPP 480-A KING ST, CHAPPAQUA, NY, 10514
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 564505
Loan Approval Amount (current) 564505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 40
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 571573.86
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State