Search icon

S.A.B. TREE EXPERTS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: S.A.B. TREE EXPERTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Oct 2008
Business ALEI: 0944312
Annual report due: 31 Mar 2025
Business address: 10 BALTIC RD, NORTH FRANKLIN, CT, 06254, United States
Mailing address: 10 BALTIC RD, NORTH FRANKLIN, CT, United States, 06254
ZIP code: 06254
County: New London
Place of Formation: CONNECTICUT
E-Mail: s.a.b.tree@sbcglobal.net

Industry & Business Activity

NAICS

113310 Logging

This industry comprises establishments primarily engaged in one or more of the following: (1) cutting timber; (2) cutting and transporting timber; and (3) producing wood chips in the field. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVE BOUCHER Agent 10 BALTIC RD, NORTH FRANKLIN, CT, 06254, United States 10 BALTIC RD, NORTH FRANKLIN, CT, 06254, United States +1 860-686-1740 s.a.b.tree@sbcglobal.net 10 BALTIC RD, NORTH FRANKLIN, CT, 06254, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVE BOUCHER Officer 10 BALTIC RD., NORTH FRANKLIN, CT, 06254, United States +1 860-686-1740 s.a.b.tree@sbcglobal.net 10 BALTIC RD, NORTH FRANKLIN, CT, 06254, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638190 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2013-10-30 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305606 2024-01-02 - Annual Report Annual Report -
BF-0011288361 2023-03-17 - Annual Report Annual Report -
BF-0010384338 2022-01-19 - Annual Report Annual Report 2022
0007186529 2021-02-24 - Annual Report Annual Report 2021
0006907536 2020-05-20 - Annual Report Annual Report 2018
0006907539 2020-05-20 - Annual Report Annual Report 2020
0006907535 2020-05-20 - Annual Report Annual Report 2017
0006907538 2020-05-20 - Annual Report Annual Report 2019
0005664799 2016-10-04 - Annual Report Annual Report 2013
0005664821 2016-10-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6717557403 2020-05-15 0156 PPP 10 BALTIC RD, NORTH FRANKLIN, CT, 06254-1402
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH FRANKLIN, NEW LONDON, CT, 06254-1402
Project Congressional District CT-02
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27987.65
Forgiveness Paid Date 2021-01-20
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information