Search icon

J C TREE CARE NY CORP.

Company claim

Is this your business?

Get access!

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 (13 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

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
20287.00
Total Face Value Of Loan:
20287.00
Date:
2019-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20287
Current Approval Amount:
20287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20563.69

Court Cases

Court Case Summary

Filing Date:
2018-12-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2018-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State