Search icon

THE COUNTRY ROTISSERIE OF RIVERHEAD, INC.

Company Details

Name: THE COUNTRY ROTISSERIE OF RIVERHEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761312
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1528 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

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 ANNEX, SHOREHAM, NY, United States, 11786

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1528 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2002-05-01 2004-08-27 Address 99-24 ROUTE 25A, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100720002581 2010-07-20 BIENNIAL STATEMENT 2010-05-01
060512002785 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040827002360 2004-08-27 BIENNIAL STATEMENT 2004-05-01
020501000248 2002-05-01 CERTIFICATE OF INCORPORATION 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8961717110 2020-04-15 0235 PPP 1528 OLD COUNTRY RD, RIVERHEAD, NY, 11901-2080
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) 13200
Loan Approval Amount (current) 13200
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 722513
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 13313.56
Forgiveness Paid Date 2021-03-05
1751208607 2021-03-13 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) 18480
Loan Approval Amount (current) 18480
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 3
NAICS code 722513
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 18663.79
Forgiveness Paid Date 2022-03-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State