Search icon

SCHNECK'S TREE REMOVAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHNECK'S TREE REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1988 (37 years ago)
Entity Number: 1293232
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 2861 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON SCHNECKENBERGER Chief Executive Officer 2861 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2861 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2010-09-21 2020-09-09 Address 2861 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2002-09-06 2010-09-21 Address 2861 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2002-09-06 2010-09-21 Address 2861 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2002-09-06 2010-09-21 Address 2861 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-05-14 2002-09-06 Address 161 ROYCROFT DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200909060509 2020-09-09 BIENNIAL STATEMENT 2020-09-01
181022006090 2018-10-22 BIENNIAL STATEMENT 2018-09-01
161006006913 2016-10-06 BIENNIAL STATEMENT 2016-09-01
141010006227 2014-10-10 BIENNIAL STATEMENT 2014-09-01
121002002215 2012-10-02 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
55532.00
Total Face Value Of Loan:
55532.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55532
Current Approval Amount:
55532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
55848.05
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58340
Current Approval Amount:
58340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
58741.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State