Search icon

CHARLES SOULIAS TREE CARE, INC.

Company Details

Name: CHARLES SOULIAS TREE CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1990 (35 years ago)
Entity Number: 1432583
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: PO BOX 34, SOUTH SALEM, NY, United States, 10590
Principal Address: 3 STEWART RD, PO BOX 34, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES SOULIAS DOS Process Agent PO BOX 34, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
CHARLES SOULIAS Chief Executive Officer 3 STEWART RD, PO BOX 34, SOUTH SALEM, NY, United States, 10590

Permits

Number Date End date Type Address
9259 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2000-03-23 2014-04-14 Address PO BOX 34, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
1998-03-16 2000-03-23 Address 9 KEELER CT, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
1994-04-15 1998-03-16 Address PO BOX 242, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1994-04-15 2000-03-23 Address 9 KEELER COURT, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
1994-04-15 2000-03-23 Address 9 KEELER COURT, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
1993-06-11 1994-04-15 Address 15 EASTWAY, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1993-06-11 1994-04-15 Address 15 EASTWAY, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1990-03-21 1994-04-15 Address 15 EASTWAY, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160304006806 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140414006605 2014-04-14 BIENNIAL STATEMENT 2014-03-01
120501002852 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100323002842 2010-03-23 BIENNIAL STATEMENT 2010-03-01
060330002958 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040419002674 2004-04-19 BIENNIAL STATEMENT 2004-03-01
020315002492 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000323002785 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980316002216 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940415002071 1994-04-15 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2486977306 2020-04-29 0202 PPP 3 Stewart Road, Po Box 34, South Salem, NY, 10590-0034
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-0034
Project Congressional District NY-17
Number of Employees 7
NAICS code 811411
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61677.86
Forgiveness Paid Date 2021-02-11
7396638805 2021-04-21 0202 PPS 3 Stewart Rd, South Salem, NY, 10590-1214
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57402.5
Loan Approval Amount (current) 57402.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-1214
Project Congressional District NY-17
Number of Employees 9
NAICS code 814110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57839.7
Forgiveness Paid Date 2022-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1712083 Interstate 2024-01-03 16540 2023 5 5 Private(Property)
Legal Name CHARLES SOULIAS TREE CARE INC
DBA Name -
Physical Address 3 STEWART RD, SOUTH SALEM, NY, 10590, US
Mailing Address P O BOX 34, SOUTH SALEM, NY, 10590, US
Phone (914) 763-6787
Fax (914) 763-6787
E-mail TREENEED@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State