Search icon

SCHNECK'S TREE REMOVAL, INC.

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)
1993-05-14 2002-09-06 Address 161 ROYCROFT DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1988-09-21 2002-09-06 Address 161 ROYCROFT DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

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
100921002015 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080908002475 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060822002696 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041028002504 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020906002130 2002-09-06 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3191447101 2020-04-11 0296 PPP 2861 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127-1240
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55532
Loan Approval Amount (current) 55532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORCHARD PARK, ERIE, NY, 14127-1240
Project Congressional District NY-23
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55848.05
Forgiveness Paid Date 2021-02-12
4529778410 2021-02-06 0296 PPS 2861 Southwestern Blvd, Orchard Park, NY, 14127-1240
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58340
Loan Approval Amount (current) 58340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-1240
Project Congressional District NY-23
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58741.19
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State