Search icon

THE TREE HOUSE INC.

Company Details

Name: THE TREE HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1999 (26 years ago)
Date of dissolution: 11 Apr 2023
Entity Number: 2378569
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 793 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 793 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Chief Executive Officer

Name Role Address
GAETANA SCHUECKLER Chief Executive Officer 17 CARLTON DRIVE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2015-05-05 2023-08-23 Address 17 CARLTON DRIVE, ORCHARD PARK, NY, 14127, 4245, USA (Type of address: Chief Executive Officer)
2007-05-22 2023-08-23 Address 793 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
2007-05-22 2011-05-20 Address 579 BRECKENRIDGE STREET, BUFFALO, NY, 14222, 1525, USA (Type of address: Principal Executive Office)
2007-05-22 2015-05-05 Address 579 BRECKENRIDGE STREET, BUFFALO, NY, 14222, 1525, USA (Type of address: Chief Executive Officer)
2003-03-03 2007-05-22 Address 579 BRECKENRIDGE ST, BUFFALO, NY, 14222, 1525, USA (Type of address: Principal Executive Office)
2003-03-03 2007-05-22 Address 579 BRECKENRIDGE ST, BUFFALO, NY, 14222, 1525, USA (Type of address: Chief Executive Officer)
2003-03-03 2007-05-22 Address ATTN MICHAEL E FERDMAN ESQ, 100 M&T CTR 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1414, USA (Type of address: Service of Process)
1999-05-14 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-14 2003-03-03 Address ATTN: MICHAEL E. FERDMAN, ESQ, 50 FOUNTAIN PLAZA, SUITE 301, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823000034 2023-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-11
190501061103 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150505006420 2015-05-05 BIENNIAL STATEMENT 2015-05-01
140224006209 2014-02-24 BIENNIAL STATEMENT 2013-05-01
110520002391 2011-05-20 BIENNIAL STATEMENT 2011-05-01
070522002762 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050720002511 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030602002734 2003-06-02 BIENNIAL STATEMENT 2003-05-01
030303002652 2003-03-03 BIENNIAL STATEMENT 2001-05-01
030131000211 2003-01-31 CERTIFICATE OF AMENDMENT 2003-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655627208 2020-04-28 0296 PPP 793 Elmwood Ave, Buffalo, NY, 14222-1441
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 35900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14222-1441
Project Congressional District NY-26
Number of Employees 6
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36189.17
Forgiveness Paid Date 2021-02-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State