Search icon

COUNTRY CLUB AUTOMOTIVE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY CLUB AUTOMOTIVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2008 (17 years ago)
Entity Number: 3697033
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 70 ONEIDA STREET, ONEONTA, NY, United States, 13820
Principal Address: 70 ONEIDA ST, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ARMAO Chief Executive Officer 70 ONEIDA ST, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
COUNTRY CLUB AUTOMOTIVE GROUP, INC. DOS Process Agent 70 ONEIDA STREET, ONEONTA, NY, United States, 13820

Form 5500 Series

Employer Identification Number (EIN):
262985114
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
84
Sponsors DBA Name:
COUNTRY CLUB AUTO GROUP RETIREMENT PLAN
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-16 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-27 2016-07-05 Address 70 ONEIDA ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2008-07-16 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-16 2020-07-30 Address 70 ONEIDA STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200730060270 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180702007607 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006202 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140730006145 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120927002253 2012-09-27 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State