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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 54 WHEELER AVENUE, AUTHORIZED PERSON, NY, 10570, 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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
49282.50
Total Face Value Of Loan:
49282.50

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49282.5
Current Approval Amount:
49282.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49609.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State