Search icon

J C TREE CARE NY CORP.

Company Details

Name: J C TREE CARE NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2012 (12 years ago)
Entity Number: 4327406
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 102-22 92ND AVENUE, 2ND FL, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 347-993-1987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARTHA J. VELASCO DOS Process Agent 102-22 92ND AVENUE, 2ND FL, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
MARTHA J VELASCO Chief Executive Officer 102-22 92ND AVENUE, 2ND FL, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2107348-DCA Inactive Business 2022-07-08 2023-02-28
1458007-DCA Inactive Business 2013-02-21 2021-02-28

History

Start date End date Type Value
2014-12-12 2020-02-26 Address 6061 70TH AVE SUITE 3, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2014-12-12 2020-02-26 Address 6061 70TH AVE SUITE 3, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2012-12-04 2020-02-26 Address 60-61 70TH AVENUE, SUITE 3, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2012-12-04 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220420002177 2022-04-20 BIENNIAL STATEMENT 2020-12-01
200226060519 2020-02-26 BIENNIAL STATEMENT 2018-12-01
141212006329 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121204000087 2012-12-04 CERTIFICATE OF INCORPORATION 2012-12-04

Complaints

Start date End date Type Satisafaction Restitution Result
2018-01-18 2018-02-15 Non-Delivery of Service Yes 400.00 Cash Amount
2015-01-28 2015-03-20 Quality of Work NA 300.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3459146 TRUSTFUNDHIC INVOICED 2022-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3459065 LICENSE INVOICED 2022-06-29 50 Home Improvement Contractor License Fee
3459147 EXAMHIC INVOICED 2022-06-29 50 Home Improvement Contractor Exam Fee
2915546 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915505 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492404 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492403 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1919909 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
1919908 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1237579 LICENSE INVOICED 2013-02-21 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786867407 2020-05-11 0202 PPP 102-22 92ND AVE 2ND FL, RICHMOND HILL, NY, 11418
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20287
Loan Approval Amount (current) 20287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20563.69
Forgiveness Paid Date 2021-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807165 Fair Labor Standards Act 2018-12-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-12-17
Termination Date 2019-06-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name LAMAR MARTE
Role Plaintiff
Name J C TREE CARE NY CORP.
Role Defendant
1805749 Fair Labor Standards Act 2018-10-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-15
Termination Date 2018-12-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name LAMAR MARTE
Role Plaintiff
Name J C TREE CARE NY CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State