Search icon

COUNTRYSIDE MANAGEMENT CORP., INC.

Company Details

Name: COUNTRYSIDE MANAGEMENT CORP., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1978 (46 years ago)
Entity Number: 529046
ZIP code: 12072
County: Montgomery
Place of Formation: New Jersey
Address: 58 RIVERSIDE DRIVE, FULTONVILLE, NY, United States, 12072

Chief Executive Officer

Name Role Address
VINCENT GRAMUGLIA Chief Executive Officer 39 JOYOUS LANE, SCOTIA, NY, United States, 12302

Agent

Name Role Address
COUNTRYSIDE MANAGEMENT CORP., INC. Agent 335 RIVERSIDE DR., FULTONVILLE, NY, 12072

DOS Process Agent

Name Role Address
COUNTRYSIDE MANAGEMENT CORP., INC. DOS Process Agent 58 RIVERSIDE DRIVE, FULTONVILLE, NY, United States, 12072

Form 5500 Series

Employer Identification Number (EIN):
141599318
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 39 JOYOUS LANE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 58 RIVERSIDE DR, FULTONVILLE, NY, 12072, USA (Type of address: Chief Executive Officer)
2002-06-14 2023-08-24 Address 58 RIVERSIDE DR, FULTONVILLE, NY, 12072, USA (Type of address: Service of Process)
1999-01-07 2023-08-24 Address 58 RIVERSIDE DR, FULTONVILLE, NY, 12072, USA (Type of address: Chief Executive Officer)
1997-01-06 2002-06-14 Address 4001 TAMIAMI TRAIL N, STE 330, NAPLES, FL, 33940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001463 2023-08-24 BIENNIAL STATEMENT 2022-12-01
20160229045 2016-02-29 ASSUMED NAME LLC INITIAL FILING 2016-02-29
150114006800 2015-01-14 BIENNIAL STATEMENT 2014-12-01
121221002296 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101221002659 2010-12-21 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
116976.00
Total Face Value Of Loan:
116976.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116976
Current Approval Amount:
116976
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117998.34

Motor Carrier Census

DBA Name:
COUNTRYSIDE FUELS
Carrier Operation:
Interstate
Fax:
(518) 853-4326
Add Date:
2002-02-04
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State