Search icon

THIRTY TREES CORP.

Company Details

Name: THIRTY TREES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4716431
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 Broadway, Suite 1200, New York, NY, United States, 10007
Principal Address: 14 Putnam Avenue, Brooklyn, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL GRACE, ESQ. DOS Process Agent 225 Broadway, Suite 1200, New York, NY, United States, 10007

Chief Executive Officer

Name Role Address
DANIEL GRACE Chief Executive Officer 225 BROADWAY, SUITE 1200, NEW YORK, NY, United States, 10007

Licenses

Number Type Date Last renew date End date Address Description
0370-23-164895 Alcohol sale 2023-12-21 2023-12-21 2025-12-31 14 PUTNAM AVE, BROOKLYN, NY, 11238 Food & Beverage Business

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 225 BROADWAY, SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2025-02-03 Address 225 BROADWAY, SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-02-03 Address 225 Broadway, Suite 1200, New York, NY, 10007, USA (Type of address: Service of Process)
2015-02-25 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-25 2024-01-02 Address 200 E 77TH ST,, SUITE 3C, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002840 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240102007615 2024-01-02 BIENNIAL STATEMENT 2024-01-02
150225010388 2015-02-25 CERTIFICATE OF INCORPORATION 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8277977405 2020-05-18 0202 PPP 18 Putnam Ave, BROOKLYN, NY, 11238
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18557
Loan Approval Amount (current) 18557
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18710.57
Forgiveness Paid Date 2021-03-22
3208378402 2021-02-04 0202 PPS 14 Putnam Ave, Brooklyn, NY, 11238-2441
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36463
Loan Approval Amount (current) 36463
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-2441
Project Congressional District NY-07
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36676.41
Forgiveness Paid Date 2021-09-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State