Search icon

TREEHOUSE CONCEPTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TREEHOUSE CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2015 (10 years ago)
Entity Number: 4801112
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 80 THEODORE FREMD AVENUE, RYE, NY, United States, 10580
Principal Address: 80 THEDORE FREMD AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA TACKEL Chief Executive Officer 80 THEODORE FREMD AVE, RYE, NY, United States, 10580

Agent

Name Role Address
JOSHUA TACKEL Agent 80 THEODORE FREMD AVENUE, RYE, NY, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 THEODORE FREMD AVENUE, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
1210205
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2015-08-06 2016-04-18 Address 21 NORTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)
2015-08-06 2016-04-18 Address 21 NORTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060299 2020-03-03 BIENNIAL STATEMENT 2019-08-01
190227060125 2019-02-27 BIENNIAL STATEMENT 2017-08-01
160418000309 2016-04-18 CERTIFICATE OF CHANGE 2016-04-18
150806000739 2015-08-06 CERTIFICATE OF INCORPORATION 2015-08-06

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
61712.00
Total Face Value Of Loan:
61712.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
62688.00
Total Face Value Of Loan:
62688.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$61,712
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,058.6
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $61,711
Jobs Reported:
5
Initial Approval Amount:
$62,688
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,688
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,584.52
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $62,688

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State