Search icon

COUNTRY SQUIRE APARTMENTS, INC.

Company Details

Name: COUNTRY SQUIRE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1993 (32 years ago)
Entity Number: 1770525
ZIP code: 10941
County: Orange
Place of Formation: New York
Principal Address: 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941
Address: P.O. Box 4836, Apt 206, Middletown, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY C FOLEY DOS Process Agent P.O. Box 4836, Apt 206, Middletown, NY, United States, 10941

Chief Executive Officer

Name Role Address
TIMOTHY C FOLEY Chief Executive Officer PO BOX 4836, MIDDLETOWN, NY, United States, 10941

Legal Entity Identifier

LEI Number:
549300YYQ9KVDQ8IWD84

Registration Details:

Initial Registration Date:
2018-06-20
Next Renewal Date:
2019-06-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-22 2023-11-22 Address PO BOX 4836, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-22 Address PO BOX 2283, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-22 Address PO BOX 4836, MIDDLETOWN, NY, 10941, 1467, USA (Type of address: Chief Executive Officer)
2018-09-14 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-11 2023-11-22 Address PO BOX 2283, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231122002941 2023-11-22 BIENNIAL STATEMENT 2023-11-01
220119002528 2022-01-19 BIENNIAL STATEMENT 2022-01-19
180914000279 2018-09-14 CERTIFICATE OF AMENDMENT 2018-09-14
180727006066 2018-07-27 BIENNIAL STATEMENT 2017-11-01
170929006146 2017-09-29 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
17300.00
Total Face Value Of Loan:
17300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17300
Current Approval Amount:
17300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17443.14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State