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

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

Links between entities

Type:
Headquarter of
Company Number:
0257812
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
19727.50
Total Face Value Of Loan:
19727.50
Date:
2020-04-13
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15773.52
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19727.5
Current Approval Amount:
19727.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19875.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State