Search icon

HARVEST COUNTRY PROPERTIES, INC.

Headquarter

Company Details

Name: HARVEST COUNTRY PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1978 (47 years ago)
Date of dissolution: 30 Jan 2024
Entity Number: 485895
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 172 MAIN ST., BREWSTER, NY, United States, 10509
Principal Address: RESERVOIR REALTY, 2435 ROUTE 6, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HARVEST COUNTRY PROPERTIES, INC., CONNECTICUT 0257812 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL MORINI TRUSTEE Chief Executive Officer 72 MAIN ST, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
HARVEST COUNTRY PROPERTIES, INC. DOS Process Agent 172 MAIN ST., BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2023-10-30 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2024-02-09 Address 72 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-02-09 Address 172 MAIN ST., BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1978-04-28 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-28 2023-10-30 Address 173 MAIN ST., BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209000350 2024-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-30
231030018920 2023-10-30 BIENNIAL STATEMENT 2022-04-01
20130808071 2013-08-08 ASSUMED NAME CORP INITIAL FILING 2013-08-08
A482511-4 1978-04-28 CERTIFICATE OF INCORPORATION 1978-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9200178404 2021-02-16 0202 PPS 72 Main St, Brewster, NY, 10509-6419
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19727.5
Loan Approval Amount (current) 19727.5
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 Brewster, PUTNAM, NY, 10509-6419
Project Congressional District NY-17
Number of Employees 2
NAICS code 531311
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 19875.05
Forgiveness Paid Date 2021-11-26
4636557108 2020-04-13 0202 PPP 72 Main Street, Brewster, NY, 10509-1400
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
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 Brewster, PUTNAM, NY, 10509-1400
Project Congressional District NY-17
Number of Employees 2
NAICS code 531311
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 15773.52
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State