Search icon

ON A LIMB TREE CARE INC

Company Details

Name: ON A LIMB TREE CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4688759
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 33 VANDENBURG LANE, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TRAVIS FOWLER Agent 33 VANDENBERG LANE, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
ON A LIMB TREE CARE INC DOS Process Agent 33 VANDENBURG LANE, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
TRAVIS FOWLER Chief Executive Officer 33 VANDENBURG LANE, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2025-02-26 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-02-26 Address 33 VANDENBURG LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2021-05-27 2025-02-26 Address 33 VANDENBURG LANE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2021-05-27 2025-02-26 Address 33 VANDENBURG LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2021-05-27 2025-02-26 Address 33 VANDENBERG LANE, LATHAM, NY, 12110, USA (Type of address: Registered Agent)
2015-01-06 2021-05-27 Address 2967 ROUTE 9, SUITE 403, VALATIE, NY, 12184, USA (Type of address: Service of Process)
2015-01-06 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-06 2021-05-27 Address 18 ZOAR AVE., ALBANY, NY, 12203, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250226001855 2025-02-26 BIENNIAL STATEMENT 2025-02-26
210527000584 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27
210527060058 2021-05-27 BIENNIAL STATEMENT 2021-01-01
150106010025 2015-01-06 CERTIFICATE OF INCORPORATION 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7357407306 2020-04-30 0248 PPP 1426 DELAWARE TPKE, DELMAR, NY, 12054-5406
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) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELMAR, ALBANY, NY, 12054-5406
Project Congressional District NY-20
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23357.24
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State