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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRY WIDE STUCCO CORP RETIREMENT PLAN 2023 203511923 2024-10-09 COUNTRY WIDE STUCCO, CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238100
Sponsor’s telephone number 8457832524
Plan sponsor’s address 143 ROUTE 59, BLDG 6-D BOX 216, HILLBURN, NY, 10931

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

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3971045010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COUNTRY WIDE STUCCO CORP.
Recipient Name Raw COUNTRY WIDE STUCCO CORP.
Recipient DUNS 612406046
Recipient Address 82 FOREST ROAD #202, MONROE, ORANGE, NEW YORK, 10950-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2047.00
Face Value of Direct Loan 48398.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342582889 0216000 2017-08-23 77 DECATUR AVE, SPRING VALLEY, NY, 10977
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-08-23
Emphasis L: FALL, P: FALL
Case Closed 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9486128307 2021-01-30 0202 PPS 143 Route 59 Bldg 6-D, Hillburn, NY, 10931-1165
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44987
Loan Approval Amount (current) 44987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hillburn, ROCKLAND, NY, 10931-1165
Project Congressional District NY-17
Number of Employees 5
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45381.34
Forgiveness Paid Date 2021-12-22
1073377703 2020-05-01 0202 PPP 143 ROUTE 59 BLDG 6-D, HILLBURN, NY, 10931
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38337
Loan Approval Amount (current) 38337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HILLBURN, ROCKLAND, NY, 10931-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38670.96
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State