Search icon

TOWN AND COUNTRY MOBIL HOME PARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOWN AND COUNTRY MOBIL HOME PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1985 (40 years ago)
Date of dissolution: 28 Sep 2021
Entity Number: 1045240
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 2 PARNELL DR, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY S SCARLATA Chief Executive Officer 2 PARNELL DR, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
TOWN AND COUNTRY MOBIL HOME PARK, INC. DOS Process Agent 2 PARNELL DR, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2021-03-15 2022-04-16 Address 2 PARNELL DR, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2018-10-19 2022-04-16 Address 2 PARNELL DR, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2007-12-19 2018-10-19 Address PO BOX 238, NORTH CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
2007-12-19 2021-03-15 Address 2 PARNELL DR, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2002-07-15 2007-12-19 Address 291 HIDDEN VALLEY RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220416000890 2021-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-28
210315060298 2021-03-15 BIENNIAL STATEMENT 2019-12-01
181019006319 2018-10-19 BIENNIAL STATEMENT 2017-12-01
140206002265 2014-02-06 BIENNIAL STATEMENT 2013-12-01
120110002068 2012-01-10 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,114.5
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $18,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State