Search icon

COUNTRY WIDE STUCCO, CORP.

Company Details

Name: COUNTRY WIDE STUCCO, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2005 (20 years ago)
Entity Number: 3259738
ZIP code: 10931
County: Orange
Place of Formation: New York
Address: 143 ROUTE 59, BUILDING 6-D, HILLBURN, NY, United States, 10931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL NEUMAN Chief Executive Officer 7 ASPEN CT, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
COUNTRY WIDE STUCCO, CORP. DOS Process Agent 143 ROUTE 59, BUILDING 6-D, HILLBURN, NY, United States, 10931

Form 5500 Series

Employer Identification Number (EIN):
203511923
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-28 2020-11-13 Address 82 FOREST RD #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-11-28 2020-11-13 Address PO BOX 732, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2005-09-22 2007-11-28 Address 82 FOREST ROAD UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201113060279 2020-11-13 BIENNIAL STATEMENT 2019-09-01
071128002871 2007-11-28 BIENNIAL STATEMENT 2007-09-01
050922000625 2005-09-22 CERTIFICATE OF INCORPORATION 2005-09-22

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
38337.00
Total Face Value Of Loan:
38337.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
48398.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-23
Type:
Prog Related
Address:
77 DECATUR AVE, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44987
Current Approval Amount:
44987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45381.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38337
Current Approval Amount:
38337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38670.96

Date of last update: 29 Mar 2025

Sources: New York Secretary of State