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

Links between entities

Type Company Name Company Number State
Headquarter of CENTRAL TREE SERVICE INC., CONNECTICUT 0678647 CONNECTICUT

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

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)
1997-02-18 2007-02-12 Address 209 CENTRAL AVE, RYE, NY, 10580, 1653, USA (Type of address: Service of Process)
1997-02-18 2007-02-12 Address 209 CENTRAL AVE, RYE, NY, 10580, 1653, USA (Type of address: Principal Executive Office)
1995-02-14 1997-02-18 Address 209 CENTRAL AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

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
090212003115 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070212002458 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050307002702 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030131002761 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010214002388 2001-02-14 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2360807709 2020-05-01 0202 PPP 139 MAPLE AVE, RYE, NY, 10580
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211067
Loan Approval Amount (current) 211067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 17
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212784.97
Forgiveness Paid Date 2021-02-25
8926018603 2021-03-25 0202 PPS 139 Maple Ave, Rye, NY, 10580-1540
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211067
Loan Approval Amount (current) 211067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-1540
Project Congressional District NY-16
Number of Employees 26
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212572.38
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
561149 Interstate 2024-08-12 36000 2021 8 5 Private(Property)
Legal Name CENTRAL TREE SERVICE INC
DBA Name -
Physical Address 139 MAPLE AVE, RYE, NY, 10580, US
Mailing Address 139 MAPLE AVE, RYE, NY, 10580, US
Phone (914) 967-5892
Fax (914) 967-0991
E-mail INFO@CENTRALTREE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 13
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
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 2.62
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
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 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State