Search icon

SAMUEL G. BLAKLEY TREE CO., INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMUEL G BLAKLEY TREE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 131923076 2024-07-22 SAMUEL G BLAKLEY TREE CO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 812990
Sponsor’s telephone number 9147603932
Plan sponsor’s address 491 E 3RD ST, MOUNT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JENNIFER VODRAZKA
SAMUEL G BLAKLEY TREE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 131923076 2023-07-28 SAMUEL G BLAKLEY TREE CO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 812990
Sponsor’s telephone number 9147603932
Plan sponsor’s address 491 E 3RD ST, MOUNT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing JENNIFER MASTROGIORGIO
SAMUEL G BLAKLEY TREE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 131923076 2022-07-01 SAMUEL G BLAKLEY TREE CO INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 812990
Sponsor’s telephone number 9147603932
Plan sponsor’s address 491 E 3RD ST, MOUNT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing JENNIFER A MASTROGIORGIO
SAMUEL G BLAKLEY TREE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 131923076 2021-07-23 SAMUEL G BLAKLEY TREE CO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 812990
Sponsor’s telephone number 9147603932
Plan sponsor’s address 491 E 3RD ST, MOUNT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing JENNIFER MASTROGIORGIO
SAMUEL G BLAKLEY TREE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 131923076 2020-07-30 SAMUEL G BLAKLEY TREE CO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 812990
Sponsor’s telephone number 9147603932
Plan sponsor’s address 491 E 3RD ST, MOUNT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JENNIFER A VODRAZKA
SAMUEL G BLAKLEY TREE CO INC 401 K PROFIT SHARING PLAN TRUST 2018 131923076 2019-07-22 SAMUEL G BLAKLEY TREE CO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 812990
Sponsor’s telephone number 9147603932
Plan sponsor’s address 491 E 3RD ST, MOUNT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing JENNIFER A VODRAZKA
SAMUEL G BLAKLEY TREE CO INC 401 K PROFIT SHARING PLAN TRUST 2017 131923076 2018-10-05 SAMUEL G BLAKLEY TREE CO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 812990
Sponsor’s telephone number 9147603932
Plan sponsor’s address 491 E 3RD ST, MOUNT VERNON, NY, 10553

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing JENNIFER VODRAZKA

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

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 2024-06-04 Address 491 E THIRD ST, MT VERNON, NY, 10553, 1693, 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
2023-06-23 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-07 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2024-06-04 Address 491 EAST THIRD STEET, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)

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
140428006338 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120531003168 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100421002886 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080411002421 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060420002304 2006-04-20 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6237247405 2020-05-14 0202 PPP 491 East Third Street, MOUNT VERNON, NY, 10553
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153430
Loan Approval Amount (current) 153430
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10553-1000
Project Congressional District NY-16
Number of Employees 9
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155635.3
Forgiveness Paid Date 2021-10-26
2407308608 2021-03-15 0202 PPS 491 E 3rd St, Mount Vernon, NY, 10553-1601
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-1601
Project Congressional District NY-16
Number of Employees 9
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150882
Forgiveness Paid Date 2021-10-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State