Search icon

COUNTY GARAGE DOOR, INC.

Company Details

Name: COUNTY GARAGE DOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1996 (29 years ago)
Entity Number: 2017750
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 171 CENTRAL HIGHWAY, CENTRAL HIGHWAY, STONY POINT, NY, United States, 10980
Principal Address: 171 CENTRAL HWY, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTY GARAGE DOOR, INC. DOS Process Agent 171 CENTRAL HIGHWAY, CENTRAL HIGHWAY, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
THOMAS GRECO Chief Executive Officer 171 CENTRAL HWY, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
1996-04-08 2020-04-02 Address 171 CENTRAL HIGHWAY, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402061142 2020-04-02 BIENNIAL STATEMENT 2020-04-01
140421006302 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120531002587 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100419003290 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080506002695 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060421002705 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040413002315 2004-04-13 BIENNIAL STATEMENT 2004-04-01
020322002708 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000424002972 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980421002383 1998-04-21 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2729747302 2020-04-29 0202 PPP 171 CENTRAL HWY, STONY POINT, NY, 10980
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9722
Loan Approval Amount (current) 9722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY POINT, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9787.52
Forgiveness Paid Date 2021-01-06
6221198307 2021-01-26 0202 PPS 171 Central Hwy, Stony Point, NY, 10980-1723
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13432
Loan Approval Amount (current) 13432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Point, ROCKLAND, NY, 10980-1723
Project Congressional District NY-17
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13523.26
Forgiveness Paid Date 2021-10-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State