Search icon

COUNTRY ESTATE KENNELS INC.

Company Details

Name: COUNTRY ESTATE KENNELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1994 (31 years ago)
Entity Number: 1833023
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4838 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORI ANN MCGOWAN Chief Executive Officer 4838 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4838 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2023-02-27 2023-02-27 Address 4838 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2018-05-15 2023-02-27 Address 4838 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2018-05-15 2023-02-27 Address 4838 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1996-06-18 2018-05-15 Address 60 SUMMIT RD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1996-06-18 2018-05-15 Address 4850 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1994-06-29 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-29 2018-05-15 Address 4850 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227003577 2023-02-27 BIENNIAL STATEMENT 2022-06-01
210825002180 2021-08-25 BIENNIAL STATEMENT 2021-08-25
180515002004 2018-05-15 BIENNIAL STATEMENT 2016-06-01
150206000127 2015-02-06 ERRONEOUS ENTRY 2015-02-06
DP-1754862 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020625002270 2002-06-25 BIENNIAL STATEMENT 2002-06-01
000810002574 2000-08-10 BIENNIAL STATEMENT 2000-06-01
980608002466 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960618002250 1996-06-18 BIENNIAL STATEMENT 1996-06-01
940629000373 1994-06-29 CERTIFICATE OF INCORPORATION 1994-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8952238407 2021-02-14 0202 PPS 4838 Arthur Kill Rd, Staten Island, NY, 10309-2633
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13205
Loan Approval Amount (current) 13205
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 Staten Island, RICHMOND, NY, 10309-2633
Project Congressional District NY-11
Number of Employees 4
NAICS code 812910
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 13300.37
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State