Search icon

HAWTHORNE BROS. TREE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAWTHORNE BROS. TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1974 (51 years ago)
Date of dissolution: 12 Mar 2024
Entity Number: 352877
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 5 CENTER ST, BEDFORD HILLS, NY, United States, 10507
Principal Address: 5 CENTER STREET, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAWTHORNE BROS. TREE SERVICE, INC. DOS Process Agent 5 CENTER ST, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
CHRISTINE MCMAHON Chief Executive Officer 5 CENTER STREET, BEDFORD HILLS, NY, United States, 10507

Unique Entity ID

CAGE Code:
7Q4T4
UEI Expiration Date:
2018-06-08

Business Information

Activation Date:
2017-06-08
Initial Registration Date:
2016-09-21

Commercial and government entity program

CAGE number:
7Q4T4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-06-09

Contact Information

POC:
CHRISTINE MCMAHON

History

Start date End date Type Value
2020-09-03 2024-03-20 Address 5 CENTER STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2018-10-19 2024-03-20 Address 5 CENTER ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1993-05-12 2020-09-03 Address 5 CENTER STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1993-05-12 2018-10-19 Address 5 CENTER STREET, BEFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1974-09-30 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240320001508 2024-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-12
200903060410 2020-09-03 BIENNIAL STATEMENT 2020-09-01
181019006164 2018-10-19 BIENNIAL STATEMENT 2018-09-01
160902006434 2016-09-02 BIENNIAL STATEMENT 2016-09-01
20130131011 2013-01-31 ASSUMED NAME LLC INITIAL FILING 2013-01-31

USAspending Awards / Financial Assistance

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:
123000.00
Total Face Value Of Loan:
123000.00
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:
123000.00
Total Face Value Of Loan:
123000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$123,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,374.9
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $123,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State