Search icon

RAYAL TREE SERVICE, INC.

Headquarter

Company Details

Name: RAYAL TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1972 (53 years ago)
Entity Number: 327049
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2994 NAVAJO STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND LIENAU Chief Executive Officer 2994 NAVAJO STREET, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2994 NAVAJO STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
0947208
State:
CONNECTICUT

History

Start date End date Type Value
1996-04-23 2006-04-24 Address 192 RAVEN CREST RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1993-03-11 2006-04-24 Address 192 RAVENCREST ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-03-11 2006-04-24 Address 192 RAVENCREST ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1972-04-03 1996-04-23 Address 192 RAVEN CREST RD., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408006492 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120530002972 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100421003519 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080401002720 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060424003063 2006-04-24 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
96475.00
Total Face Value Of Loan:
96475.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
111000.00
Total Face Value Of Loan:
111000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111000
Current Approval Amount:
111000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111681.62
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96475
Current Approval Amount:
96475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97183.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 248-0577
Add Date:
2007-09-28
Operation Classification:
Private(Property)
power Units:
13
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State