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
131024002122 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111019003123 2011-10-19 BIENNIAL STATEMENT 2011-10-01
100212002837 2010-02-12 BIENNIAL STATEMENT 2009-10-01
071102002472 2007-11-02 BIENNIAL STATEMENT 2007-10-01
050926002149 2005-09-26 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3590037300 2020-04-29 0235 PPP 143 OLD COUNTRY RD, CARLE PLACE, NY, 11514-1805
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47819
Loan Approval Amount (current) 47819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CARLE PLACE, NASSAU, NY, 11514-1805
Project Congressional District NY-03
Number of Employees 7
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48239.55
Forgiveness Paid Date 2021-03-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State