Search icon

SAMUEL G. BLAKLEY TREE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMUEL G. BLAKLEY TREE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1960 (65 years ago)
Entity Number: 128396
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 491 EAST THIRD STEET, MOUNT VERNON, NY, United States, 10553
Principal Address: 491 E THIRD ST, MT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL G BLAKLEY JR Chief Executive Officer 491 E THIRD ST, MT VERNON, NY, United States, 10553

DOS Process Agent

Name Role Address
SAMUEL G BLAKLEY JR DOS Process Agent 491 EAST THIRD STEET, MOUNT VERNON, NY, United States, 10553

Form 5500 Series

Employer Identification Number (EIN):
131923076
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-24 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 491 E THIRD ST, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 491 E THIRD ST, MT VERNON, NY, 10553, 1693, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604005048 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220418002417 2022-04-18 BIENNIAL STATEMENT 2022-04-01
210205060321 2021-02-05 BIENNIAL STATEMENT 2020-04-01
180403006718 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170103008342 2017-01-03 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-14
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:
153430.00
Total Face Value Of Loan:
153430.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$153,430
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,635.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $153,430
Jobs Reported:
9
Initial Approval Amount:
$150,000
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,882
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $150,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 664-5815
Add Date:
1990-09-24
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State