Search icon

COUNTRY WILLOW LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY WILLOW LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011885
ZIP code: 10507
County: Westchester
Place of Formation: New York
Principal Address: 230 RTE 117, BY PASS RD, BEDFORD HILLS, NY, United States, 10507
Address: 230 Rte 117 Bypass Rd, Bedford Hills, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL LEIBOWITZ DOS Process Agent 230 Rte 117 Bypass Rd, Bedford Hills, NY, United States, 10507

Chief Executive Officer

Name Role Address
MICHAEL LEIBOWITZ Chief Executive Officer 230 RTE 117, BY PASS RD, BEDFORD HILLS, NY, United States, 10507

Form 5500 Series

Employer Identification Number (EIN):
133880813
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 230 RTE 117, BY PASS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2015-09-08 2024-08-28 Address 4 MT. HOLLY ROAD EAST, KATONAH, NY, 10536, 2400, USA (Type of address: Service of Process)
2015-09-08 2024-08-28 Shares Share type: PAR VALUE, Number of shares: 200025, Par value: 0.01
2010-03-29 2024-08-28 Address 230 RTE 117, BY PASS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2008-03-28 2010-03-29 Address 4 MOUNT HOLLY ROAD EAST, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828001638 2024-08-28 BIENNIAL STATEMENT 2024-08-28
150908000466 2015-09-08 CERTIFICATE OF AMENDMENT 2015-09-08
140312006573 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120417002845 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100329002435 2010-03-29 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
448000.00
Total Face Value Of Loan:
448000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
448000
Current Approval Amount:
448000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
450925.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State