Search icon

ASPEN TREE SERVICE INC.

Company Details

Name: ASPEN TREE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1998 (26 years ago)
Entity Number: 2330064
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 4 WINDOVER LANE, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH SERRANO Chief Executive Officer 4 WINDOVER LN, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
RALPH SERRANO DOS Process Agent 4 WINDOVER LANE, CORAM, NY, United States, 11727

History

Start date End date Type Value
2001-03-02 2005-02-28 Address 3 VERNON PL, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2001-03-02 2006-11-30 Address 3 VERNON PL, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2001-03-02 2006-11-30 Address 3 VERNON PL, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1998-12-31 2001-03-02 Address 93 BIRCHWOOD ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061775 2020-12-01 BIENNIAL STATEMENT 2020-12-01
170202006899 2017-02-02 BIENNIAL STATEMENT 2016-12-01
141230006123 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130128002407 2013-01-28 BIENNIAL STATEMENT 2012-12-01
081118002487 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061130002787 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050228002539 2005-02-28 BIENNIAL STATEMENT 2004-12-01
010302002769 2001-03-02 BIENNIAL STATEMENT 2000-12-01
981231000306 1998-12-31 CERTIFICATE OF INCORPORATION 1998-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9450338309 2021-01-30 0235 PPP 4 Windover Ln, Coram, NY, 11727-1131
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39115
Loan Approval Amount (current) 39115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-1131
Project Congressional District NY-01
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39406.49
Forgiveness Paid Date 2021-11-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State