Search icon

COUNTRY TIME SHOPS, INC.

Company Details

Name: COUNTRY TIME SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1990 (35 years ago)
Entity Number: 1475113
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 6955 MAIN RD, MATTITUCK, NY, United States, 11952
Principal Address: COUNTRY TIME CYCLE, 6955 MAIN RD, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY L WILLIAMS DOS Process Agent 6955 MAIN RD, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
GREGORY L WILLIAMS Chief Executive Officer PO BOX 199, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2023-08-08 2023-08-08 Address PO BOX 199, MATTITUCK, NY, 11952, 0199, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address PO BOX 199, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2003-04-07 2023-08-08 Address 6955 MAIN RD, PO BOX 199, MATTITUCK, NY, 11952, 0199, USA (Type of address: Service of Process)
2003-04-07 2023-08-08 Address PO BOX 199, MATTITUCK, NY, 11952, 0199, USA (Type of address: Chief Executive Officer)
1993-10-08 2003-04-07 Address 11500 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
1993-10-08 2003-04-07 Address P.O. BOX 1433, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
1990-09-14 2003-04-07 Address 5175 NEW SUFFOLK AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1990-09-14 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230808004231 2023-08-08 BIENNIAL STATEMENT 2022-09-01
050510002552 2005-05-10 BIENNIAL STATEMENT 2005-09-01
030407002907 2003-04-07 BIENNIAL STATEMENT 2002-09-01
931008002482 1993-10-08 BIENNIAL STATEMENT 1993-09-01
900914000293 1990-09-14 CERTIFICATE OF INCORPORATION 1990-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4318477102 2020-04-13 0235 PPP 6955 MAIN RD, MATTITUCK, NY, 11952-1506
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MATTITUCK, SUFFOLK, NY, 11952-1506
Project Congressional District NY-01
Number of Employees 7
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11652.49
Forgiveness Paid Date 2021-08-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State