Search icon

COUNTRY GARDENS AT BRIDGEHAMPTON INC.

Company Details

Name: COUNTRY GARDENS AT BRIDGEHAMPTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2000 (25 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 2474242
ZIP code: 11962
County: Suffolk
Place of Formation: New York
Address: 125 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, United States, 11962
Principal Address: 125 snake hollow rd., BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY KALISH Chief Executive Officer 125 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, United States, 11962

History

Start date End date Type Value
2022-06-17 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-17 2023-04-22 Address 125 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2022-06-17 2023-04-22 Address 125 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, 11962, USA (Type of address: Service of Process)
2000-02-15 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-15 2022-06-17 Address 125 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, 11962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230422000202 2023-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-21
220617001006 2022-06-17 BIENNIAL STATEMENT 2022-06-17
000225000306 2000-02-25 CERTIFICATE OF AMENDMENT 2000-02-25
000215000777 2000-02-15 CERTIFICATE OF INCORPORATION 2000-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90535

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 537-0007
Add Date:
2009-05-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State