Search icon

ALMSTEAD TREE & SHRUB CARE COMPANY, LLC

Headquarter

Company Details

Name: ALMSTEAD TREE & SHRUB CARE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 1998 (26 years ago)
Entity Number: 2315013
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 58 BEECHWOOD AVE, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-576-0193

Links between entities

Type Company Name Company Number State
Headquarter of ALMSTEAD TREE & SHRUB CARE COMPANY, LLC, CONNECTICUT 1209811 CONNECTICUT
Headquarter of ALMSTEAD TREE & SHRUB CARE COMPANY, LLC, CONNECTICUT 0606142 CONNECTICUT

DOS Process Agent

Name Role Address
ALMSTEAD TREE & SHRUB CARE COMPANY, LLC DOS Process Agent 58 BEECHWOOD AVE, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1331916-DCA Inactive Business 2009-09-04 2013-06-30

Permits

Number Date End date Type Address
X022024225A23 2024-08-12 2024-08-15 OCCUPANCY OF ROADWAY AS STIPULATED BAINBRIDGE AVENUE, BRONX, FROM STREET EAST 194 STREET TO STREET EAST 196 STREET
X022024225A24 2024-08-12 2024-08-15 OCCUPANCY OF SIDEWALK AS STIPULATED BAINBRIDGE AVENUE, BRONX, FROM STREET EAST 194 STREET TO STREET EAST 196 STREET
X022024225A25 2024-08-12 2024-08-15 PLACE CRANE OR SHOVEL ON STREET BAINBRIDGE AVENUE, BRONX, FROM STREET EAST 194 STREET TO STREET EAST 196 STREET
X152024220A07 2024-08-07 2024-08-15 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S BAINBRIDGE AVENUE, BRONX, FROM STREET EAST 194 STREET TO STREET EAST 196 STREET
X152024215A03 2024-08-02 2024-08-14 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S BAINBRIDGE AVENUE, BRONX, FROM STREET EAST 194 STREET TO STREET EAST 196 STREET
X012024116F84 2024-04-25 2024-05-07 TREE PITS PELHAM SHORE ROAD, BRONX, FROM STREET CITY ISLAND ROAD TO STREET CITY ISLAND ROAD
13191 2015-03-31 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2014-12-03 2024-03-29 Address 58 BEECHWOOD AVE, 2ND FLOOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-12-02 2014-12-03 Address 58 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-11-12 2010-12-02 Address ALMSTEAD TREE COMPANY, INC., 58 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000636 2024-03-29 BIENNIAL STATEMENT 2024-03-29
201102060735 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141203007091 2014-12-03 BIENNIAL STATEMENT 2014-11-01
140807002243 2014-08-07 BIENNIAL STATEMENT 2012-11-01
101202002269 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081218002214 2008-12-18 BIENNIAL STATEMENT 2008-11-01
061108002178 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041227002035 2004-12-27 BIENNIAL STATEMENT 2004-11-01
021028002007 2002-10-28 BIENNIAL STATEMENT 2002-11-01
020211000969 2002-02-11 AFFIDAVIT OF PUBLICATION 2002-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
974391 TRUSTFUNDHIC INVOICED 2011-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1043338 RENEWAL INVOICED 2011-06-30 100 Home Improvement Contractor License Renewal Fee
974392 FINGERPRINT INVOICED 2009-09-08 75 Fingerprint Fee
974393 LICENSE INVOICED 2009-09-04 100 Home Improvement Contractor License Fee
974394 TRUSTFUNDHIC INVOICED 2009-09-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
974395 FINGERPRINT INVOICED 2009-09-03 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9149327202 2020-04-28 0202 PPP 58 Beechwood Ave, New Rochelle, NY, 10801
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1301700
Loan Approval Amount (current) 1301700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 113
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1313825.42
Forgiveness Paid Date 2021-04-21
7953097207 2020-04-28 0202 PPP 58 Beechwood Ave, New Rochelle, NY, 10801
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55595.21
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State