Search icon

THE COUNTRY ROTISSERIE, INC.

Company Details

Name: THE COUNTRY ROTISSERIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255803
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: PO BOX 478, SHOREHAM, NY, United States, 11786
Principal Address: 99-24 RTE 25A, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL MCADAM Chief Executive Officer 4 JAMES AVE, SHOREHAM, NY, United States, 11786

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 478, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
2002-07-08 2006-05-12 Address BOX 478, 32 CIRCLE DR, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2002-07-08 2006-05-12 Address BOX 478, 32 CIRCLE DR, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
2002-07-08 2006-05-12 Address BOX 478, 32 CIRCLE DR, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
1998-05-04 2002-07-08 Address 99-24 RTE. 25A, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060512002704 2006-05-12 BIENNIAL STATEMENT 2005-05-01
020708002630 2002-07-08 BIENNIAL STATEMENT 2002-05-01
980504000522 1998-05-04 CERTIFICATE OF INCORPORATION 1998-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7645018504 2021-03-06 0235 PPS 1528 Old Country Rd, Riverhead, NY, 11901-2080
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2080
Project Congressional District NY-01
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12727.73
Forgiveness Paid Date 2022-03-15
1945937104 2020-04-10 0235 PPP 99 ROUTE 25A, SHOREHAM, NY, 11786-1844
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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 SHOREHAM, SUFFOLK, NY, 11786-1844
Project Congressional District NY-01
Number of Employees 4
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9082.85
Forgiveness Paid Date 2021-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State