Search icon

COUNTRY CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1998 (27 years ago)
Entity Number: 2325569
ZIP code: 14098
County: Orleans
Place of Formation: New York
Address: 1644 WOODWORTH RD, LYNDONVILLE, NY, United States, 14098
Principal Address: 1644 WOODWORTH ROAD, LYNDONVILLE, NY, United States, 14098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTRY CONTRACTING, INC. DOS Process Agent 1644 WOODWORTH RD, LYNDONVILLE, NY, United States, 14098

Chief Executive Officer

Name Role Address
JONATHAN B. NEAL Chief Executive Officer 1644 WOODWORTH ROAD, LYNDONVILLE, NY, United States, 14098

Unique Entity ID

CAGE Code:
75Z90
UEI Expiration Date:
2015-07-08

Business Information

Activation Date:
2014-07-21
Initial Registration Date:
2014-07-08

Commercial and government entity program

CAGE number:
75Z90
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12

Contact Information

POC:
RICHARD MUFFORD
Corporate URL:
http://www.countrycontracting.com

History

Start date End date Type Value
2016-12-01 2020-12-01 Address 12169 RIDGE RD., MEDINA, NY, 14103, USA (Type of address: Service of Process)
2006-11-22 2016-12-01 Address 1644 WOODWORTH ROAD, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process)
2000-12-04 2006-11-22 Address 1644 WOODWORTH RD, LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer)
2000-12-04 2006-11-22 Address 1644 WOODWORTH RD, LYNDONVILLE, NY, 14098, USA (Type of address: Principal Executive Office)
2000-12-04 2006-11-22 Address 1644 WOODWORTH RD, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060285 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161201006281 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141209006328 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130108002131 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110211002608 2011-02-11 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
86300.00
Total Face Value Of Loan:
86300.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$86,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,798.88
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $86,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State