Search icon

CENTRAL TREE SERVICE INC.

Headquarter

Company Details

Name: CENTRAL TREE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1995 (30 years ago)
Entity Number: 1894326
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 139 MAPLE AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J GRETO Chief Executive Officer 139 MAPLE AVENUE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 MAPLE AVE, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
0678647
State:
CONNECTICUT

Permits

Number Date End date Type Address
1030 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2011-02-24 2017-02-01 Address 56 SONN DR, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2009-02-12 2011-02-24 Address 139 MAPLE AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2007-02-12 2009-02-12 Address 139 MAPLE AVE, RYE, NY, 10580, 1540, USA (Type of address: Service of Process)
2007-02-12 2009-02-12 Address 139 MAPLE AVE, RYE, NY, 10580, 1540, USA (Type of address: Principal Executive Office)
1997-02-18 2009-02-12 Address 209 CENTRAL AVE, RYE, NY, 10580, 1653, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190205060818 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007424 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007901 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130228002257 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110224002449 2011-02-24 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
211067.00
Total Face Value Of Loan:
211067.00
Date:
2020-05-02
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:
211067.00
Total Face Value Of Loan:
211067.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211067
Current Approval Amount:
211067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212784.97
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211067
Current Approval Amount:
211067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212572.38

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 967-0991
Add Date:
1994-04-21
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State