Search icon

COUNTRY GARDENS, INC.

Company Details

Name: COUNTRY GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2004 (21 years ago)
Date of dissolution: 06 Mar 2008
Entity Number: 3079052
ZIP code: 10021
County: New York
Place of Formation: New York
Address: ATT: AUDREY S. CHONG, 1160 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 1160 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUDREY S CHONG Chief Executive Officer 1160 LEXINGTON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: AUDREY S. CHONG, 1160 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2004-07-16 2004-08-03 Address ATTN: ANDREW S. CHONG, 1160 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080306000978 2008-03-06 CERTIFICATE OF DISSOLUTION 2008-03-06
060801002342 2006-08-01 BIENNIAL STATEMENT 2006-07-01
040803000179 2004-08-03 CERTIFICATE OF CHANGE 2004-08-03
040716000392 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY02R000007-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-07-01 2026-06-29 CONT RENEWALS ALL TYPES
Recipient COUNTRY GARDENS
Recipient Name Raw COUNTRY GARDENS
Recipient Address 625 MADISON AVENUE 9TH FLOOR, C/O RELATED MANAGEMENT CORP., NEW YORK, NEW YORK, NEW YORK, 10022, UNITED STATES
Obligated Amount 504201.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY02R000007-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient COUNTRY GARDENS
Recipient Name Raw COUNTRY GARDENS
Recipient DUNS 170752054
Recipient Address C/O RELATED MANAGEMENT CORP., 625 MADISON AVENUE 9TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10022-1801
Obligated Amount 658721.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY02R000007-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient COUNTRY GARDENS
Recipient Name Raw COUNTRY GARDENS
Recipient DUNS 170752054
Recipient Address C/O RELATED MANAGEMENT CORP., 625 MADISON AVENUE 9TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10022-1801
Obligated Amount 41292.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11533635 0214700 1976-08-31 OLD COUNTRY ROAD, Eastport, NY, 11941
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1976-08-31
Case Closed 1976-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-02
Abatement Due Date 1976-09-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B07
Issuance Date 1976-09-02
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1976-09-02
Abatement Due Date 1976-09-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 G
Issuance Date 1976-09-02
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 B01
Issuance Date 1976-09-02
Abatement Due Date 1976-09-29
Nr Instances 2

Date of last update: 29 Mar 2025

Sources: New York Secretary of State