Search icon

RAMIRO'S TREE SERVICE, INC.

Headquarter

Company Details

Name: RAMIRO'S TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862689
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 42 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-576-6583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RAMIRO'S TREE SERVICE, INC., CONNECTICUT 0973956 CONNECTICUT

DOS Process Agent

Name Role Address
RAMIRO LOPEZ DOS Process Agent 42 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
RAMIRO LOPEZ Chief Executive Officer 42 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1298012-DCA Active Business 2008-08-29 2025-02-28

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 42 PLEASANT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 40 PARCOT AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-01-02 Address 42 PLEASANT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 42 PLEASANT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 40 PARCOT AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2025-01-02 Address 40 PARCOT AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-01-02 Address 42 PLEASANT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2020-10-13 2024-02-23 Address 40 PARCOT AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2020-10-13 2024-02-23 Address 40 PARCOT AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002126 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240223001246 2024-02-23 BIENNIAL STATEMENT 2024-02-23
201013060498 2020-10-13 BIENNIAL STATEMENT 2019-01-01
130117006461 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110302002161 2011-03-02 BIENNIAL STATEMENT 2011-01-01
081230002622 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070216002536 2007-02-16 BIENNIAL STATEMENT 2007-01-01
050308002974 2005-03-08 BIENNIAL STATEMENT 2005-01-01
030128000885 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556356 TRUSTFUNDHIC INVOICED 2022-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3556357 RENEWAL INVOICED 2022-11-21 100 Home Improvement Contractor License Renewal Fee
3259818 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259819 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2906965 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2906964 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489723 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489724 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
1884905 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884926 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312998412 0216000 2009-08-17 12 MUIR PLACE, NEW ROCHELLE, NY, 10801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-09-30
Emphasis S: HISPANIC, L: LANDSCPE, S: FALL FROM HEIGHT
Case Closed 2009-12-04

Related Activity

Type Referral
Activity Nr 202754032
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-09-30
Abatement Due Date 2009-10-05
Current Penalty 1075.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard FALLING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-09-30
Abatement Due Date 2009-11-04
Current Penalty 425.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2009-09-30
Abatement Due Date 2009-11-04
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-09-30
Abatement Due Date 2009-11-04
Nr Instances 3
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2930987709 2020-05-01 0202 PPP 40 PARCOT AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188700
Loan Approval Amount (current) 188700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 22
NAICS code 236210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 190667.41
Forgiveness Paid Date 2021-05-20
6156588407 2021-02-10 0202 PPS 40 Parcot Ave, New Rochelle, NY, 10801-1211
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203317
Loan Approval Amount (current) 203317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1211
Project Congressional District NY-16
Number of Employees 28
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 205010.63
Forgiveness Paid Date 2021-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State