Search icon

COUNTY TREE CARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTY TREE CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1996 (29 years ago)
Entity Number: 2085382
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 125 ANDROVETTE STREET, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
T MCAULEY Chief Executive Officer 125 ANDROVETTE STREET, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
COUNTY TREE CARE INC. DOS Process Agent 125 ANDROVETTE STREET, STATEN ISLAND, NY, United States, 10309

Unique Entity ID

CAGE Code:
7CA61
UEI Expiration Date:
2016-03-18

Business Information

Activation Date:
2015-03-30
Initial Registration Date:
2015-03-11

Commercial and government entity program

CAGE number:
7CA61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
THOMAS MCAULEY

Permits

Number Date End date Type Address
8933 2013-03-01 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2024-11-10 2024-11-10 Address 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2024-11-10 2024-11-10 Address 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, 1323, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, 1323, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241110000200 2024-11-10 BIENNIAL STATEMENT 2024-11-10
230427004386 2023-04-27 BIENNIAL STATEMENT 2022-11-01
201117060153 2020-11-17 BIENNIAL STATEMENT 2020-11-01
161230006241 2016-12-30 BIENNIAL STATEMENT 2016-11-01
141229006670 2014-12-29 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
60900.00
Total Face Value Of Loan:
60900.00
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:
60900.00
Total Face Value Of Loan:
60900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$60,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,407.22
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $60,900
Jobs Reported:
4
Initial Approval Amount:
$60,900
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,212.01
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $60,900

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-12-03
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State