Search icon

COUNTRY GARDENS ACRES, LTD.

Company Details

Name: COUNTRY GARDENS ACRES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1996 (29 years ago)
Entity Number: 2033677
ZIP code: 07666
County: Rensselaer
Place of Formation: New York
Address: 681 DOWNING STREET, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 681 DOWNING STREET, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
MORRIS J KALICHMAN Chief Executive Officer 681 DOWNING STREET, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2002-04-30 2010-06-02 Address 110 COLLEEN RD, TROY, NY, 12180, USA (Type of address: Service of Process)
1998-05-07 2010-06-02 Address 110 COLLEEN RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1998-05-07 2010-06-02 Address 110 COLLEEN RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1996-05-28 2011-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-28 2002-04-30 Address 103 COLLEEN ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220623002592 2022-06-23 BIENNIAL STATEMENT 2022-05-01
180523002010 2018-05-23 BIENNIAL STATEMENT 2018-05-01
120710002364 2012-07-10 BIENNIAL STATEMENT 2012-05-01
111118000812 2011-11-18 CERTIFICATE OF AMENDMENT 2011-11-18
100602002868 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080513002157 2008-05-13 BIENNIAL STATEMENT 2008-05-01
080325000305 2008-03-25 CERTIFICATE OF MERGER 2008-03-25
060518002012 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040608002446 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020430002701 2002-04-30 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1329917105 2020-04-10 0248 PPP 110 Colleen Road, TROY, NY, 12180-6176
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-6176
Project Congressional District NY-20
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72390.58
Forgiveness Paid Date 2020-11-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State