Search icon

COUNTRY ESTATE MAINTENANCE CORP.

Company Details

Name: COUNTRY ESTATE MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1985 (40 years ago)
Entity Number: 1001198
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 785 NO. BROADWAY, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE R. GERSTER Chief Executive Officer P.O. BOX 109, NORTH STATION, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 785 NO. BROADWAY, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2001-05-31 2007-08-30 Address 1 MCDOUGAL DR, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2001-05-31 2007-08-30 Address 1 MCDOUGAL DR, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1997-07-18 2001-05-31 Address PO BOX 268, RAILROAD AVE., VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1993-07-16 1997-07-18 Address PO BOX 109, NORTH STATION, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1992-12-03 1993-07-16 Address RAILROAD AVENUE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1985-05-31 2001-05-31 Address P.O. BOX 109, NORTH STATION, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506006903 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110523002579 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090709002791 2009-07-09 BIENNIAL STATEMENT 2009-05-01
070830003193 2007-08-30 BIENNIAL STATEMENT 2007-05-01
050706002676 2005-07-06 BIENNIAL STATEMENT 2005-05-01
030718002506 2003-07-18 BIENNIAL STATEMENT 2003-05-01
010531002143 2001-05-31 BIENNIAL STATEMENT 2001-05-01
970718002686 1997-07-18 BIENNIAL STATEMENT 1997-05-01
930716002032 1993-07-16 BIENNIAL STATEMENT 1993-05-01
921203002478 1992-12-03 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1073837710 2020-05-01 0202 PPP 785 N BROADWAY, WHITE PLAINS, NY, 10603
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63054.65
Forgiveness Paid Date 2021-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State