Search icon

THE TREE HOUSE INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
35900.00
Total Face Value Of Loan:
35900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35900
Current Approval Amount:
35900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36189.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State