Search icon

TREES HOLDING CORP.

Company Details

Name: TREES HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1973 (52 years ago)
Entity Number: 237911
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 454 FOREST AVE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERRY COHEN DOS Process Agent 454 FOREST AVE, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
JERRY COHEN Chief Executive Officer 454 FOREST AVE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1993-02-19 2013-12-06 Address 426 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1993-02-19 2013-12-06 Address 426 CENTRAL AVE, CEADARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1993-02-19 2013-12-06 Address 426 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1973-11-07 1993-02-19 Address 424 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131206002634 2013-12-06 BIENNIAL STATEMENT 2013-11-01
100318002017 2010-03-18 BIENNIAL STATEMENT 2009-11-01
071128002811 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051219002186 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031105002509 2003-11-05 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
7700.00
Total Face Value Of Loan:
7700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7700
Current Approval Amount:
7700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7799.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State