Search icon

COUNTRY HOUSE REALTY, INC.

Company Details

Name: COUNTRY HOUSE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2009 (16 years ago)
Entity Number: 3771871
ZIP code: 12758
County: Ulster
Place of Formation: New York
Address: PO Box 937, LIVINGSTON MANOR, NY, United States, 12758
Address: 47B MAIN ST, LIVINGSTON MANOR, NY, United States, 12758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTRY HOUSE REALTY, INC. DOS Process Agent PO Box 937, LIVINGSTON MANOR, NY, United States, 12758

Chief Executive Officer

Name Role Address
JENNIFER GRIMES Chief Executive Officer 47B MAIN ST, LIVINGSTON MANOR, NY, United States, 12758

Licenses

Number Type End date
10301212901 ASSOCIATE BROKER 2026-03-10
10311201695 CORPORATE BROKER 2026-05-10
10991204958 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 7991 STATE RTE 55, GRANHAMSVILLE, NY, 12740, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 47B MAIN ST, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2022-07-05 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218003170 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230206001449 2023-02-06 BIENNIAL STATEMENT 2023-02-01
220628001677 2022-06-28 BIENNIAL STATEMENT 2021-02-01
170720002067 2017-07-20 BIENNIAL STATEMENT 2017-02-01
110315002661 2011-03-15 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
27960.00
Total Face Value Of Loan:
27960.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27960
Current Approval Amount:
27960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11912.66

Date of last update: 27 Mar 2025

Sources: New York Secretary of State