Search icon

ADAMS TREE SERVICE, INC.

Company Details

Name: ADAMS TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1989 (36 years ago)
Entity Number: 1333534
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: PO BOX 51, 48 LONGVIEW LANE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARYL J ADAMS Chief Executive Officer PO BOX 51, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 51, 48 LONGVIEW LANE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
1993-06-10 2001-04-25 Address PO BOX 51, CHAPPAQUA, NY, 10514, 0051, USA (Type of address: Chief Executive Officer)
1993-06-10 2001-04-25 Address BOX 51, 48 LONGVIEW LANE, CHAPPAQUA, NY, 10514, 0051, USA (Type of address: Principal Executive Office)
1993-06-10 2001-04-25 Address 48 LONGVIEW LANE, P.O. BOX 51, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1989-03-13 1993-06-10 Address 48 LONGVIEW LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050429002153 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030403002737 2003-04-03 BIENNIAL STATEMENT 2003-03-01
010425002758 2001-04-25 BIENNIAL STATEMENT 2001-03-01
990319002439 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970409002597 1997-04-09 BIENNIAL STATEMENT 1997-03-01
940426002653 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930610003005 1993-06-10 BIENNIAL STATEMENT 1993-03-01
B751592-5 1989-03-13 CERTIFICATE OF INCORPORATION 1989-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5331437405 2020-05-12 0202 PPP 48 Longview Ln, CHAPPAQUA, NY, 10514
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2625.36
Forgiveness Paid Date 2021-05-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State