Search icon

NEW LEAF TREE SERVICES, INC.

Company Details

Name: NEW LEAF TREE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2010 (14 years ago)
Entity Number: 4036079
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 652 NY 9H, Hudson, NY, United States, 12534

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOHN K. FRIEDMAN ESQ. Agent 230 WARREN ST., 3RD FLOOR, HUDSON, NY, 12534

DOS Process Agent

Name Role Address
NEW LEAF TREE SERVICES, INC. DOS Process Agent 652 NY 9H, Hudson, NY, United States, 12534

Chief Executive Officer

Name Role Address
CALEB WHITE Chief Executive Officer 652 NY 9H, HUDSON, NY, United States, 12534

Permits

Number Date End date Type Address
18486 2023-06-13 2026-06-30 Pesticide use No data

History

Start date End date Type Value
2025-01-13 2025-01-13 Address PO BOX 291, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2020-12-01 2025-01-13 Address PO BOX 291, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2019-04-22 2025-01-13 Address PO BOX 291, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
2019-04-22 2025-01-13 Address 230 WARREN ST., 3RD FLOOR, HUDSON, NY, 12534, USA (Type of address: Registered Agent)
2013-05-22 2019-04-22 Address 158 HUDSON AVE, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
2013-05-22 2020-12-01 Address 158 HUDSON AVE, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2013-04-12 2013-05-22 Address 158 HUSON AVE, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
2013-04-12 2019-04-22 Address 158 HUDSON AVE, CHATHAM, NY, 12037, USA (Type of address: Registered Agent)
2010-12-29 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2010-12-29 2013-04-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003415 2025-01-13 BIENNIAL STATEMENT 2025-01-13
221202003050 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201061949 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190422000641 2019-04-22 CERTIFICATE OF CHANGE 2019-04-22
161219006056 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141229006037 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130522002123 2013-05-22 BIENNIAL STATEMENT 2012-12-01
130412000134 2013-04-12 CERTIFICATE OF CHANGE 2013-04-12
101229000989 2010-12-29 CERTIFICATE OF INCORPORATION 2010-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8579518300 2021-01-29 0248 PPS 90 Hudson Ave, Chatham, NY, 12037-1330
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87717.82
Loan Approval Amount (current) 87717.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chatham, COLUMBIA, NY, 12037-1330
Project Congressional District NY-19
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88361.08
Forgiveness Paid Date 2021-10-26
8417117005 2020-04-08 0248 PPP 90 Hudson Ave, CHATHAM, NY, 12037-1330
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78200
Loan Approval Amount (current) 78200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHATHAM, COLUMBIA, NY, 12037-1330
Project Congressional District NY-19
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78816.91
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2333541 Intrastate Non-Hazmat 2022-03-09 62122 2021 9 9 Private(Property)
Legal Name NEW LEAF TREE SERVICES INC
DBA Name -
Physical Address 90 HUDSON AVE, CHATHAM, NY, 12037, US
Mailing Address PO BOX 291, CHATHAM, NY, 12037, US
Phone (518) 526-6675
Fax -
E-mail NEWLEAFTREEOFFICE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.11
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 2

Inspections

Unique report number of the inspection SPK0220613
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-23
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 89985MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3KYC83GF119308
Description of the type of the secondary unit SEMI-TRAILER
License plate of the secondary unit CE55009
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5JWCF2021NP525148
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPK0220612
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-23
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 71171NC
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACXFC8LDLX9304
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-23
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 09 Mar 2025

Sources: New York Secretary of State