Search icon

COUNTY-WIDE CONCESSIONS INC.

Company Details

Name: COUNTY-WIDE CONCESSIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1988 (37 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 1247440
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 137 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD R WARNER JR Chief Executive Officer 137 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-11 2024-04-19 Address 137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2023-06-11 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-11 2023-06-11 Address 137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-06-11 2024-04-19 Address 137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-11 2023-06-11 Address 137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-04-11 2023-06-11 Address 137 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1994-04-22 2000-04-11 Address 25 VERDI TERRACE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240419001946 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
230611000005 2023-06-11 BIENNIAL STATEMENT 2022-03-01
080311003062 2008-03-11 BIENNIAL STATEMENT 2008-03-01
020312002141 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000411002460 2000-04-11 BIENNIAL STATEMENT 2000-03-01
980325002426 1998-03-25 BIENNIAL STATEMENT 1998-03-01
940422002346 1994-04-22 BIENNIAL STATEMENT 1994-03-01
B619729-4 1988-03-28 CERTIFICATE OF INCORPORATION 1988-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198447410 2020-05-04 0235 PPP 137 Allen Blvd, Farmingdale, NY, 11735
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 311514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15093.75
Forgiveness Paid Date 2020-12-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State