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
Name | Role | Address |
---|---|---|
JASON SCHNECKENBERGER | Chief Executive Officer | 2861 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2861 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4529778410 | 2021-02-06 | 0296 | PPS | 2861 Southwestern Blvd, Orchard Park, NY, 14127-1240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State