Search icon

COUNTRY GLEN LLC

Company Details

Name: COUNTRY GLEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 1995 (30 years ago)
Entity Number: 1963700
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 143 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
C/O MURRAY H MILLER MANAGEMENT DOS Process Agent 143 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2019-06-04 2023-10-03 Address 143 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2015-03-11 2019-06-04 Address ONE PENN PLAZA, SUITE 3100, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2007-11-02 2015-03-11 Address HORHEIMER GARTLIER & GROSS LLP, 530 FIFTH AVE 9TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-10-19 2007-11-02 Address HORHEIMER GARTLIER & GROSS LLP, 530 FIFTH AVE 9TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-10-11 1999-10-19 Address 633 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003612 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001001376 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060379 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190604061671 2019-06-04 BIENNIAL STATEMENT 2017-10-01
150311000781 2015-03-11 CERTIFICATE OF CHANGE 2015-03-11

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47819
Current Approval Amount:
47819
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48239.55

Date of last update: 14 Mar 2025

Sources: New York Secretary of State