Search icon

COUNTRYSIDE KITCHEN'S PANCAKE HOUSE, INC.

Company Details

Name: COUNTRYSIDE KITCHEN'S PANCAKE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2014 (11 years ago)
Date of dissolution: 22 May 2024
Entity Number: 4520966
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 909 MIDLAND AVE., 3RD FLOOR, YONKERS, NY, United States, 10704
Principal Address: 493 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAL ATTINA DOS Process Agent 909 MIDLAND AVE., 3RD FLOOR, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
LON VATAJ Chief Executive Officer 493 ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2018-01-02 2024-06-07 Address 493 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2016-07-11 2018-01-02 Address 248 WEST LAKE BOULEVARD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2014-01-29 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-29 2024-06-07 Address 909 MIDLAND AVE., 3RD FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003136 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
200102060662 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102008290 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160711006152 2016-07-11 BIENNIAL STATEMENT 2016-01-01
140129010082 2014-01-29 CERTIFICATE OF INCORPORATION 2014-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1901897103 2020-04-10 0202 PPP 909 MIDLAND AVE, YONKERS, NY, 10704-1026
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43872
Loan Approval Amount (current) 43872.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-1026
Project Congressional District NY-16
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 44205.45
Forgiveness Paid Date 2021-01-25
3314038300 2021-01-21 0202 PPS 493 Route ^, Mahopac, NY, 10541
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67438
Loan Approval Amount (current) 67438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541
Project Congressional District NY-17
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67792.74
Forgiveness Paid Date 2021-08-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State