Search icon

COUNTRY ESTATE KENNELS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
13205.00
Total Face Value Of Loan:
13205.00
Date:
2020-04-16
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:
20711.00
Total Face Value Of Loan:
20711.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13205
Current Approval Amount:
13205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13300.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State