Search icon

TREE2X INCORPORATED

Company Details

Name: TREE2X INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2017 (8 years ago)
Entity Number: 5119007
ZIP code: 12412
County: Ulster
Place of Formation: New York
Address: P.O. BOX 153, BOICEVILLE, NY, United States, 12412
Principal Address: 26 SUN MOUNTAIN ROAD, BOICEVILLE, NY, United States, 12412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEGAN JINHI BARON Chief Executive Officer 26 SUN MOUNTAIN ROAD, BOICEVILLE, NY, United States, 12412

DOS Process Agent

Name Role Address
MEGAN JINHI BARON DOS Process Agent P.O. BOX 153, BOICEVILLE, NY, United States, 12412

Filings

Filing Number Date Filed Type Effective Date
191024060325 2019-10-24 BIENNIAL STATEMENT 2019-04-01
170412010271 2017-04-12 CERTIFICATE OF INCORPORATION 2017-04-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
9113.27
Total Face Value Of Loan:
9113.27
Date:
2020-04-29
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:
9113.27
Total Face Value Of Loan:
9113.27

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9113.27
Current Approval Amount:
9113.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9160.61
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9113.27
Current Approval Amount:
9113.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9154.03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State