Search icon

OLD COUNTRY DAIRY BARN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD COUNTRY DAIRY BARN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2008 (17 years ago)
Entity Number: 3697905
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 645 OLD CONNTRY RD, PLAINVIEW, NY, United States, 11803
Principal Address: 645 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTI PURI DOS Process Agent 645 OLD CONNTRY RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ARTI PURI Chief Executive Officer 645 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Date Last renew date End date Address Description
283107 Retail grocery store No data No data No data 645 OLD COUNTRY RD, PLAINVIEW, NY, 11803 No data
0081-20-108500 Alcohol sale 2023-11-30 2023-11-30 2026-11-30 645 OLD COUNTRY RD, PLAINVIEW, New York, 11803 Grocery Store

History

Start date End date Type Value
2018-02-27 2018-03-08 Address 645 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2010-07-01 2018-03-08 Address 65 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-07-01 2018-03-08 Address 65 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2010-07-01 2018-02-27 Address 65 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-07-18 2010-07-01 Address 65 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180308002022 2018-03-08 BIENNIAL STATEMENT 2016-07-01
180227000759 2018-02-27 CERTIFICATE OF CHANGE 2018-02-27
100701002680 2010-07-01 BIENNIAL STATEMENT 2010-07-01
080718000258 2008-07-18 CERTIFICATE OF INCORPORATION 2008-07-18

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
89552.00
Total Face Value Of Loan:
89552.00
Date:
2019-09-30
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:
-25000.00
Total Face Value Of Loan:
0.00
Date:
2019-07-30
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:
25000.00
Total Face Value Of Loan:
0.00
Date:
2018-06-28
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:
-25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89552
Current Approval Amount:
89552
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90932.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State