Search icon

COUNTY TREE CARE INC.

Company Details

Name: COUNTY TREE CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1996 (28 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CA61 Active Non-Manufacturer 2015-03-30 2024-03-02 No data No data

Contact Information

POC THOMAS MCAULEY
Phone +1 718-966-8000
Address 125 ANDROVETTE ST, STATEN ISLAND, RICHMOND, NY, 10309, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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, 1323, USA (Type of address: Chief Executive Officer)
2024-11-10 2024-11-10 Address 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-11-10 Address 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
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, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-11-10 Address 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-04-27 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, 1323, USA (Type of address: Chief Executive Officer)
2022-10-26 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-17 2023-04-27 Address 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, 1323, USA (Type of address: Service of Process)

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
121224006224 2012-12-24 BIENNIAL STATEMENT 2012-11-01
110209003136 2011-02-09 BIENNIAL STATEMENT 2010-11-01
090312000922 2009-03-12 CERTIFICATE OF CHANGE 2009-03-12
081031002066 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061106002834 2006-11-06 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4939057108 2020-04-13 0202 PPP 125 Androvette Street, STATEN ISLAND, NY, 10309-1323
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60900
Loan Approval Amount (current) 60900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-1323
Project Congressional District NY-11
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61407.22
Forgiveness Paid Date 2021-02-17
1343188310 2021-01-16 0202 PPS 125 Androvette St, Staten Island, NY, 10309-1323
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60900
Loan Approval Amount (current) 60900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1323
Project Congressional District NY-11
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61212.01
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1309269 Interstate 2024-07-06 15000 2023 5 4 Private(Property)
Legal Name COUNTY TREE CARE INC
DBA Name -
Physical Address 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309-1323, US
Mailing Address 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309-1323, US
Phone (718) 966-8000
Fax -
E-mail TOMETREE@AOL.COM

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: 14 Mar 2025

Sources: New York Secretary of State