Search icon

M. E. SCHREFFLER TREE SERVICE, INC.

Company Details

Name: M. E. SCHREFFLER TREE SERVICE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 01 May 1987 (38 years ago)
Date of Dissolution: 28 Dec 2023 (a year ago)
Date of Status Change: 28 Dec 2023 (a year ago)
Identification Number: 000042825
ZIP code: 02818
County: Kent County
Principal Address: 29 MEADOWBROOK ROAD, EAST GREENWICH, RI, 02818, USA
Purpose: TREE SERVICES INCLUDING CUTTING, TRIMMING, STUMP REMOVAL
Fictitious names: EAST GREENWICH TREE SERVICE INC (trading name, 2000-06-08 - )

Industry & Business Activity

NAICS

115310 Support Activities for Forestry

This industry comprises establishments primarily engaged in performing particular support activities related to timber production, wood technology, forestry economics and marketing, and forest protection. These establishments may provide support activities for forestry, such as estimating timber, forest firefighting, forest pest control, treating burned forests from the air for reforestation or on an emergency basis, and consulting on wood attributes and reforestation. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL SCHREFFLER Agent 29 MEADOWBROOK ROAD, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
MAUREEN SCHREFFLER PRESIDENT 29 MEADOWBROOK ROAD EAST GREENWICH, RI 02818 USA

TREASURER

Name Role Address
MAUREEN SCHREFFLER TREASURER 29 MEADOWBROOK ROAD EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
MAUREEN SCHREFFLER SECRETARY 29 MEADOWBROOK ROAD EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
MAUREEN SCHREFFLER VICE PRESIDENT 29 MEADOWBROOK ROAD EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202343610560 Articles of Dissolution 2023-12-28
202333762640 Annual Report 2023-04-24
202209194580 Annual Report 2022-02-02
202186735620 Annual Report 2021-01-17
202031138530 Annual Report 2020-01-06
201912522950 Annual Report 2019-08-16
201906971450 Revocation Notice For Failure to File An Annual Report 2019-07-24
201860061420 Annual Report 2018-03-12
201730121430 Annual Report 2017-01-16
201692149020 Annual Report 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8130978407 2021-02-12 0165 PPS 29 Meadowbrook Rd, East Greenwich, RI, 02818-1710
Loan Status Date 2021-07-03
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Greenwich, KENT, RI, 02818-1710
Project Congressional District RI-02
Number of Employees 5
NAICS code 115310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43549.82
Forgiveness Paid Date 2021-06-23
3650427204 2020-04-27 0165 PPP 29 Meadowbrook Rd, E Greenwich, RI, 02818-1710
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address E Greenwich, KENT, RI, 02818-1710
Project Congressional District RI-02
Number of Employees 5
NAICS code 115310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43536.95
Forgiveness Paid Date 2021-02-12

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State