Search icon

COUNTRY CARE, INC.

Company Details

Name: COUNTRY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2009 (16 years ago)
Date of dissolution: 13 Mar 2024
Entity Number: 3842196
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 70 CARDINAL DR, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN M BOLDE JR DOS Process Agent 70 CARDINAL DR, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
JOHN M BOLDE JR Chief Executive Officer 70 CARDINAL RD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2011-08-08 2024-03-22 Address 70 CARDINAL RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2011-08-08 2024-03-22 Address 70 CARDINAL DR, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2009-08-06 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-06 2011-08-08 Address 75 HONEYWELL LANE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322000327 2024-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-13
131007002067 2013-10-07 BIENNIAL STATEMENT 2013-08-01
110808003165 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090806000554 2009-08-06 CERTIFICATE OF INCORPORATION 2009-08-06

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27915.89
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27863.9

Date of last update: 27 Mar 2025

Sources: New York Secretary of State