Search icon

EMERALD TREE & SHRUB CARE INC.

Company Details

Name: EMERALD TREE & SHRUB CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2013 (11 years ago)
Entity Number: 4501031
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 51 Cliff St., New Rochelle, NY, United States, 10801

Contact Details

Phone +1 718-363-7253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 Cliff St., New Rochelle, NY, United States, 10801

Chief Executive Officer

Name Role Address
STEVE FARRELLY Chief Executive Officer 51 CLIFF ST., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-05-23 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-05-23 Address 51 CLIFF STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 51 CLIFF ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-27 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-16 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-16 2024-05-23 Address 936 INTERVALE AVE., BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523001790 2024-05-23 BIENNIAL STATEMENT 2024-05-23
221027001493 2022-10-27 BIENNIAL STATEMENT 2021-12-01
131216000003 2013-12-16 CERTIFICATE OF INCORPORATION 2013-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5748268404 2021-02-09 0202 PPS 51 Cliff St, New Rochelle, NY, 10801-6803
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186970
Loan Approval Amount (current) 186970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6803
Project Congressional District NY-16
Number of Employees 35
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188354.41
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State