Search icon

COMMUNITY TREE SURGERY, INC.

Company Details

Name: COMMUNITY TREE SURGERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1978 (47 years ago)
Entity Number: 516495
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 54 WHEELER AVENUE, AUTHORIZED PERSON, NY, United States, 10570
Address: 83 RAVENSDALE RD., HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALMOND LANDRY Chief Executive Officer 83 RAVENSDALE RD., HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
COMMUNITY TREE SURGERY, INC. DOS Process Agent 54 WHEELER AVENUE, AUTHORIZED PERSON, NY, United States, 10570

Permits

Number Date End date Type Address
106 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 83 RAVENSDALE RD., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 83 RAVENSDALE RD., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-03 Address 54 WHEELER AVENUE, AUTHORIZED PERSON, NY, 10570, USA (Type of address: Service of Process)
2024-08-05 2024-12-03 Address 83 RAVENSDALE RD., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2024-08-05 Address 83 RAVENSDALE RD., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2010-10-18 2024-08-05 Address 83 RAVENSDALE RD., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2000-10-17 2020-10-01 Address 83 RAVENSDALE RD., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2000-10-17 2010-10-18 Address 83 RAVENSDALE RD., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1996-11-07 2000-10-17 Address C/O GANER GROSSBACH & GANER PC, 1995 BROADWAY 16TH FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000566 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240805003752 2024-08-05 BIENNIAL STATEMENT 2024-08-05
201001061856 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181004007225 2018-10-04 BIENNIAL STATEMENT 2018-10-01
20150812030 2015-08-12 ASSUMED NAME LLC INITIAL FILING 2015-08-12
141027006057 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121029002208 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101018002693 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081107002526 2008-11-07 BIENNIAL STATEMENT 2008-10-01
061016002398 2006-10-16 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5982018506 2021-03-02 0202 PPP 83 Ravensdale Rd, Hastings on Hudson, NY, 10706-3220
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49282.5
Loan Approval Amount (current) 49282.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-3220
Project Congressional District NY-16
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49609.25
Forgiveness Paid Date 2021-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State