Search icon

COUNTRY CONTRACTING, INC.

Company Details

Name: COUNTRY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1998 (26 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75Z90 Active Non-Manufacturer 2014-07-21 2024-03-12 No data No data

Contact Information

POC RICHARD MUFFORD
Phone +1 585-765-2709
Fax +1 585-765-9333
Address 1644 WOODWORTH RD, LYNDONVILLE, ORLEANS, NY, 14098 9627, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1998-12-16 2000-12-04 Address S.A. COOK BLDG., STE. 6, 534 MAIN STREET, MEDINA, NY, 14103, 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
081211002185 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061122002232 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050106002119 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021203002979 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001204002643 2000-12-04 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5280557100 2020-04-13 0296 PPP 1644 Woodworth Rd., LYNDONVILLE, NY, 14098-9627
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86300
Loan Approval Amount (current) 86300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNDONVILLE, ORLEANS, NY, 14098-9627
Project Congressional District NY-25
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86798.88
Forgiveness Paid Date 2020-11-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State