Search icon

TREE CARE OF NEW YORK, LLC

Company Details

Name: TREE CARE OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 1996 (29 years ago)
Entity Number: 2032495
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: 11493 BROADWAY STREET, ALDEN, NY, United States, 14004

Agent

Name Role Address
SCOTT BEICKE Agent 11493 BROADWAY, ALDEN, NY, 14004

DOS Process Agent

Name Role Address
TREE CARE OF NEW YORK, LLC DOS Process Agent 11493 BROADWAY STREET, ALDEN, NY, United States, 14004

Form 5500 Series

Employer Identification Number (EIN):
161497765
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
11969 2008-11-18 2024-09-30 Pesticide use No data

History

Start date End date Type Value
2020-02-26 2024-05-06 Address 11493 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Registered Agent)
2012-06-18 2024-05-06 Address 11493 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Service of Process)
1996-05-22 2020-02-26 Address 85 CHURCH ST, LANCASTER, NY, 14086, USA (Type of address: Registered Agent)
1996-05-22 2012-06-18 Address P.O.BOX 283, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506000551 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230130000493 2023-01-30 BIENNIAL STATEMENT 2022-05-01
200505060062 2020-05-05 BIENNIAL STATEMENT 2020-05-01
200226000557 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
180503006069 2018-05-03 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1670600.00
Total Face Value Of Loan:
1670600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-20
Type:
Referral
Address:
RIGHT OF WAY NEAR 6744 BENNETT ROAD, FRANKLINVILLE, NY, 14737
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-17
Type:
Referral
Address:
40 UKRINE RD, HUNTER, NY, 12442
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1670600
Current Approval Amount:
1670600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1693439.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 902-5082
Add Date:
2005-06-17
Operation Classification:
Private(Property)
power Units:
67
Drivers:
84
Inspections:
16
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State