Search icon

GREALISH TREE SERVICE LLC

Company Details

Name: GREALISH TREE SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2018 (7 years ago)
Entity Number: 5366690
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: PO BOX 2865, SOUTHAMTON, NY, United States, 11969

DOS Process Agent

Name Role Address
C/O M. RENNA, ESQ. DOS Process Agent PO BOX 2865, SOUTHAMTON, NY, United States, 11969

History

Start date End date Type Value
2021-10-26 2024-06-17 Address PO BOX 2865, SOUTHAMTON, NY, 11969, USA (Type of address: Service of Process)
2018-06-27 2021-10-26 Address PO BOX 2865, SOUTHAMTON, NY, 11969, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617001273 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220815001366 2022-08-15 BIENNIAL STATEMENT 2022-06-01
211026002908 2021-10-15 CERTIFICATE OF AMENDMENT 2021-10-15
211008000181 2021-10-08 BIENNIAL STATEMENT 2021-10-08
180827000113 2018-08-27 CERTIFICATE OF PUBLICATION 2018-08-27
180627000342 2018-06-27 ARTICLES OF ORGANIZATION 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1602187102 2020-04-10 0235 PPP 54 POST LN, SOUTHAMPTON, NY, 11968-3447
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57100
Loan Approval Amount (current) 57100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-3447
Project Congressional District NY-01
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57436.34
Forgiveness Paid Date 2020-11-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2953693 Intrastate Non-Hazmat 2023-08-16 32800 2022 6 6 Private(Property)
Legal Name GREALISH TREE SERVICE
DBA Name -
Physical Address 54 POST LN, SOUTHAMPTON, NY, 11968-4919, US
Mailing Address 54 POST LN, SOUTHAMPTON, NY, 11968-4919, US
Phone (631) 283-9326
Fax -
E-mail GREALISH56@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 06 Mar 2025

Sources: New York Secretary of State