Search icon

COUNTRY VIEW COMMONS, LLC

Company Details

Name: COUNTRY VIEW COMMONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2004 (21 years ago)
Entity Number: 3076218
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 252, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
DAVID SCRO DOS Process Agent P.O. BOX 252, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2018-07-12 2024-05-21 Address P.O. BOX 252, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2016-08-19 2018-07-12 Address P.O. BOX 252, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2007-06-14 2016-08-19 Address 68 SO. SERVICES RD., SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-07-09 2007-06-14 Address 48SOUTH SERVICE RD STE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521004013 2024-05-21 BIENNIAL STATEMENT 2024-05-21
200706060088 2020-07-06 BIENNIAL STATEMENT 2020-07-01
180712006336 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160819000085 2016-08-19 CERTIFICATE OF CHANGE 2016-08-19
160722006034 2016-07-22 BIENNIAL STATEMENT 2016-07-01
140702006361 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120717006183 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100806003147 2010-08-06 BIENNIAL STATEMENT 2010-07-01
070614000670 2007-06-14 CERTIFICATE OF CHANGE 2007-06-14
060627002088 2006-06-27 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5677447209 2020-04-27 0235 PPP 27 Woodhollow Lane, NORTHPORT, NY, 11768
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13103.64
Forgiveness Paid Date 2021-02-17
7233228305 2021-01-28 0235 PPS 27 Wood Hollow Ln, Northport, NY, 11768-2735
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15365
Loan Approval Amount (current) 15365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-2735
Project Congressional District NY-01
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15469.99
Forgiveness Paid Date 2021-10-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State