Search icon

COUNTRY CROSSROADS OF MARILLA, INC.

Company Details

Name: COUNTRY CROSSROADS OF MARILLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2010 (14 years ago)
Entity Number: 4021615
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: C/O MARY NETTE FOSS, 11615 CLINTON STREET, ALDEN, NY, United States, 14004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARY NETTE FOSS, 11615 CLINTON STREET, ALDEN, NY, United States, 14004

Licenses

Number Type Date Last renew date End date Address Description
0091-23-339846 Alcohol sale 2023-03-30 2023-03-30 2026-04-30 S 700 TWO ROD RD, MARILLA, New York, 14102 Wine Store

Filings

Filing Number Date Filed Type Effective Date
101119000334 2010-11-19 CERTIFICATE OF INCORPORATION 2010-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3185517102 2020-04-11 0296 PPP 700 Two Rod Road, Marilla, NY, 14102-9730
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marilla, ERIE, NY, 14102-9730
Project Congressional District NY-23
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7389.4
Forgiveness Paid Date 2021-07-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State