Search icon

CRANEBROOK TREE SERVICE AND TREE FARM OF AUBURN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRANEBROOK TREE SERVICE AND TREE FARM OF AUBURN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2002 (23 years ago)
Entity Number: 2816190
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 7109 CANOGA RD, AUBURN, NY, United States, 13021
Address: 7109 Canoga Rd, Auburn, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7109 Canoga Rd, Auburn, NY, United States, 13021

Chief Executive Officer

Name Role Address
ANTHONY W MARQUEZ Chief Executive Officer 7109 CANOGA RD, AUBURN, NY, United States, 13021

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-253-2525
Contact Person:
ANTHONY MARQUEZ
User ID:
P3198882
Trade Name:
CRANEBROOK TREE SERVICE & TREE FARM OF AUBURN INC

Unique Entity ID

Unique Entity ID:
UFR6KCY6HNP7
CAGE Code:
436X9
UEI Expiration Date:
2026-06-30

Business Information

Doing Business As:
CRANEBROOK TREE SERVICE & TREE FARM OF AUBURN INC
Division Name:
CRANEBROOK TREE SERVICE AND TREE FARM OF AUBURN, INC
Activation Date:
2025-07-02
Initial Registration Date:
2005-08-11

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 7109 CANOGA RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-09-03 Address 7109 CANOGA RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 7109 CANOGA RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-09-03 Address 7109 CANOGA RD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002042 2024-09-03 BIENNIAL STATEMENT 2024-09-03
231101041078 2023-11-01 BIENNIAL STATEMENT 2022-09-01
101025002317 2010-10-25 BIENNIAL STATEMENT 2010-09-01
081002002692 2008-10-02 BIENNIAL STATEMENT 2008-09-01
080829002258 2008-08-29 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
62485.00
Total Face Value Of Loan:
62485.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$65,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$65,507.53
Servicing Lender:
Cayuga Lake National Bank
Use of Proceeds:
Payroll: $65,000
Jobs Reported:
11
Initial Approval Amount:
$62,485
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,485
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$63,137.24
Servicing Lender:
Cayuga Lake National Bank
Use of Proceeds:
Payroll: $62,484
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 253-2525
Add Date:
2005-06-14
Operation Classification:
Private(Property)
power Units:
10
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State