Search icon

COUNTRY HEROES, INC.

Company Details

Name: COUNTRY HEROES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1979 (46 years ago)
Entity Number: 552385
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 77 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD LIPARI Chief Executive Officer 77 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
1992-11-10 2013-04-19 Address 77 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1992-11-10 1997-06-24 Address 77 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
1992-11-10 1997-06-24 Address 77 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1979-04-19 1992-11-10 Address 77 MONTAUK HGWY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170921046 2017-09-21 ASSUMED NAME LLC INITIAL FILING 2017-09-21
130419002171 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110427002336 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090413002843 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070406003447 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050608002094 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030421002338 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010419002247 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990428002121 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970624002102 1997-06-24 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7597738110 2020-07-23 0235 PPP 77 MONTAUK HWY, WESTHAMPTON BEACH, NY, 11978-1702
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12837
Loan Approval Amount (current) 12837
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 WESTHAMPTON BEACH, SUFFOLK, NY, 11978-1702
Project Congressional District NY-01
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12960.09
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State