Search icon

WESTCHESTER TREE LIFE INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
3168213
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133467594
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
564505.00
Total Face Value Of Loan:
564505.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-02
Type:
Referral
Address:
35 JASPER RD., BREWSTER, NY, 10509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-24
Type:
Fat/Cat
Address:
1 OVERLOOK DR., CHAPPAQUA, NY, 10514
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$564,505
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$564,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$571,573.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $471,760
Utilities: $1,500
Rent: $25,980
Healthcare: $58140
Debt Interest: $7,125

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 238-0076
Add Date:
2004-12-13
Operation Classification:
Private(Property)
power Units:
23
Drivers:
28
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State