Search icon

TREES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TREES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1983 (42 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 828645
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 15 RAILROAD AVENUE, SUITE 1, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAT J TRUNZO III ESQ DOS Process Agent 15 RAILROAD AVENUE, SUITE 1, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
MICHAEL COLLINS Chief Executive Officer 1065 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1983-03-16 1994-05-06 Address 1065 FIREPLACE RD., EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1402643 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940506002444 1994-05-06 BIENNIAL STATEMENT 1994-03-01
A960509-4 1983-03-16 CERTIFICATE OF INCORPORATION 1983-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
18700.00
Total Face Value Of Loan:
18700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18931.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State