Search icon

COUNTRY CORNER DELI & GROCERY, INC.

Company Details

Name: COUNTRY CORNER DELI & GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1992 (33 years ago)
Entity Number: 1625944
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 4 COOKINGHAM RD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: PO BOX 538, 294 E FALL KILL RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG GIOIA Chief Executive Officer 4 COOKINGHAM RD, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 COOKINGHAM RD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2001-11-29 2002-01-22 Address 313C E FALLKILL RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1993-08-18 2001-11-29 Address 4 COOKINGHAM ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-08-18 2001-11-29 Address 574 NEW PALTZ ROAD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1993-08-18 2001-11-29 Address 4 COOKINGHAM ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1992-04-03 1993-08-18 Address 4 COOKINGHAM ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020060254 2020-10-20 BIENNIAL STATEMENT 2020-04-01
180403006601 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006944 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140416006257 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120522002140 2012-05-22 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
34935.00
Total Face Value Of Loan:
34935.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
34900.00
Total Face Value Of Loan:
34900.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34935
Current Approval Amount:
34935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35123.55
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34900
Current Approval Amount:
34900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35260.47

Date of last update: 15 Mar 2025

Sources: New York Secretary of State