Search icon

CHOICE TREE CARE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHOICE TREE CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Apr 2010 (15 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 3943072
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 419 PORT ROAD, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
ERIC TARTTER DOS Process Agent 419 PORT ROAD, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2014-04-10 2022-10-03 Address 419 PORT ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2010-04-28 2014-04-10 Address 1637 STATE RTE. 12, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221003001837 2022-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-03
180403006002 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160405006004 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140410006889 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120518003042 2012-05-18 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13200
Current Approval Amount:
13200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13299.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State