Search icon

EMERALD TREE CARE INC.

Headquarter

Company Details

Name: EMERALD TREE CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1998 (27 years ago)
Entity Number: 2253582
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 51 Cliff St., New Rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 Cliff St., New Rochelle, NY, United States, 10801

Chief Executive Officer

Name Role Address
STEVEN FARRELLY Chief Executive Officer 51 CLIFF ST., NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
2968606
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0925778
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134014486
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 51 CLIFF ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 26 FOX MEADOW RD, SCARSDALE, NY, 10583, 2904, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-09 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-28 2024-05-23 Address 26 FOX MEADOW RD, SCARSDALE, NY, 10583, 2904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523001696 2024-05-23 BIENNIAL STATEMENT 2024-05-23
140710002534 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120613002381 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100611002163 2010-06-11 BIENNIAL STATEMENT 2010-04-01
080804002578 2008-08-04 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
226502.00
Total Face Value Of Loan:
226502.00
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:
262565.00
Total Face Value Of Loan:
262565.00

Trademarks Section

Serial Number:
85780811
Mark:
EMERALD TREE CARE COMPANY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2012-11-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
EMERALD TREE CARE COMPANY

Goods And Services

For:
Garden tree planting; Landscape gardening; Pest control services for agriculture, horticulture or forestry; Tree care services; Tree removal services; Tree surgery
First Use:
1998-01-01
International Classes:
044 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-10
Type:
Referral
Address:
433 CROTON LAKE RD., MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-09-18
Type:
Planned
Address:
69-09 108TH STREET, FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-11
Type:
Planned
Address:
111 19TH ST, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226502
Current Approval Amount:
226502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228135.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262565
Current Approval Amount:
262565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264394.79

Court Cases

Court Case Summary

Filing Date:
2015-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PACHECO
Party Role:
Plaintiff
Party Name:
EMERALD TREE CARE INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State