Search icon

STATELY TREE SERVICE LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STATELY TREE SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 May 2019
Business ALEI: 1309001
Annual report due: 31 Mar 2025
Business address: 51 Mantup Road, Putnam, CT, 06260, United States
Mailing address: PO Box 52, POMFRET CENTER, CT, United States, 06259
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
E-Mail: statelytreeservice@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

Officer

Name Role Business address Residence address
JAMIE A STATELY Officer 51 Mantup Road, Putnam, CT, 06260, United States 51 Mantup Road, Putnam, CT, 06260, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jamie Stately Agent 51 Mantup Road, Putnam, CT, 06260, United States 51 Mantup Road, Putnam, CT, 06260, United States +1 860-207-2968 statelytreeservice@gmail.com 51 Mantup Road, Putnam, CT, 06260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011473095 2024-04-11 - Annual Report Annual Report -
BF-0012277462 2024-04-11 - Annual Report Annual Report -
BF-0010603471 2024-03-26 - Annual Report Annual Report -
BF-0008052047 2022-05-18 - Annual Report Annual Report 2020
BF-0009857248 2022-05-18 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
16400.00
Total Face Value Of Loan:
16400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$16,400
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,620.61
Servicing Lender:
bankHometown
Use of Proceeds:
Payroll: $16,400

Debts and Liens

Subsequent Filing No:
0005310120
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2025-07-01
Lapse Date:
2040-06-02
Subsequent Filing No:
0005300408
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2025-06-02
Lapse Date:
2040-06-02
Subsequent Filing No:
0005233218
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2024-08-13
Lapse Date:
2039-06-11
Subsequent Filing No:
0005226023
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-07-01
Lapse Date:
2029-07-01
Subsequent Filing No:
0005221602
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2024-06-11
Lapse Date:
2039-06-11
Subsequent Filing No:
0005202755
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2024-04-02
Lapse Date:
2038-11-14
Subsequent Filing No:
0005190807
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
DEPT REV SERVS
Filing Date:
2024-02-07
Lapse Date:
2034-02-07
Subsequent Filing No:
0005176246
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2023-11-14
Lapse Date:
2038-11-14
Subsequent Filing No:
0005164415
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-09-13
Lapse Date:
2028-09-13

Reviews Leave a review

This company hasn't received any reviews.

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