Search icon

HOLLY EXPERT TREE CARE SERVICE INC.

Company Details

Name: HOLLY EXPERT TREE CARE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1985 (40 years ago)
Entity Number: 994084
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: PO BOX 70299, STATEN ISLAND, NY, United States, 10307
Principal Address: 137 YETMAN AVE, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J. BOOS Chief Executive Officer PO BOX 70299, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
STEPHEN J BOOS SR DOS Process Agent PO BOX 70299, STATEN ISLAND, NY, United States, 10307

Permits

Number Date End date Type Address
8165 2015-03-09 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2022-01-13 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-04 2005-06-24 Address PO BOX 70299, 53C ELLIS STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2003-06-04 2005-06-24 Address PO BOX 70299, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1999-05-14 2003-06-04 Address 7331 AMBOY RD, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
1999-05-14 2003-06-04 Address 7331 AMBOY RD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1999-05-14 2003-06-04 Address 7331 AMBOY RD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-05-14 Address 15 SPANISH CAMP, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1997-05-19 1999-05-14 Address 15 SPANISH CAMP, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-05-14 Address 15 SPANISH CAMP, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1992-12-30 1997-05-19 Address 110 SPANISH CAMP, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130613006408 2013-06-13 BIENNIAL STATEMENT 2013-05-01
110518002783 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090618002208 2009-06-18 BIENNIAL STATEMENT 2009-05-01
070522002893 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050624002310 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030604002060 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010529002573 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990514002295 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970519002541 1997-05-19 BIENNIAL STATEMENT 1997-05-01
930920003338 1993-09-20 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5435217305 2020-04-30 0202 PPP 137 Yetman Ave, Staten Island, NY, 10307
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23902
Loan Approval Amount (current) 23902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24212.73
Forgiveness Paid Date 2021-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State