Search icon

CLIMBERS TREE CARE SPECIALIST INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIMBERS TREE CARE SPECIALIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2007 (18 years ago)
Entity Number: 3548129
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 188 SPRINGS FIREPLACE RD, PO BOX 4216, EAST HAMPTON, NY, United States, 11937
Principal Address: 188 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX R VERDUGO Chief Executive Officer 188 SPRINGS FIREPLACE RD, PO BOX 4216, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
CLIMBERS TREE CARE SPECIALIST INC. DOS Process Agent 188 SPRINGS FIREPLACE RD, PO BOX 4216, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 7 ALBERTINES LA, PO BOX 4216, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 188 SPRINGS FIREPLACE RD, PO BOX 4216, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2013-08-14 2025-02-19 Address 7 ALBERTINES LA, PO BOX 4216, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2009-07-10 2025-02-19 Address 7 ALBERTINES LA, PO BOX 4216, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2009-07-10 2013-08-14 Address 7 ALBERTINES LA, PO BOX 4216, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219002791 2025-02-19 BIENNIAL STATEMENT 2025-02-19
130814006001 2013-08-14 BIENNIAL STATEMENT 2013-07-01
090710002124 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070820000213 2007-08-20 CERTIFICATE OF CHANGE 2007-08-20
070726000305 2007-07-26 CERTIFICATE OF INCORPORATION 2007-07-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
42945.00
Total Face Value Of Loan:
42945.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$42,945
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,945
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,200.28
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $42,945

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-03-06
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State