Search icon

COUNTRY DREAM INC.

Company Details

Name: COUNTRY DREAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2019 (6 years ago)
Entity Number: 5524795
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 258 PINE ISLAND TPKE, WARWICK, NY, United States, 10990
Principal Address: 256 PINE ISLAND TURNPIKE, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTRY DREAM INC. DOS Process Agent 258 PINE ISLAND TPKE, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
MARCELINO TORRES ORIOL Chief Executive Officer 258 PINE ISLAND TURNPIKE, WARWICK, NY, United States, 10990

Licenses

Number Type Date Last renew date End date Address Description
0340-24-237089 Alcohol sale 2024-11-25 2024-11-25 2026-10-31 258 Pine Island Tpke, Warwick, New York, 10990 Restaurant
0524-24-10104 Alcohol sale 2024-07-10 2024-07-10 2024-10-13 258 Pine Island Tpke, Warwick, New York, 10990 Temporary retail

History

Start date End date Type Value
2019-04-01 2021-04-07 Address 252 PINE ISLAND TPKE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060866 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190402000575 2019-04-02 CERTIFICATE OF AMENDMENT 2019-04-02
190401010111 2019-04-01 CERTIFICATE OF INCORPORATION 2019-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-24 No data 3439 31ST ST, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206861 OL VIO INVOICED 2013-09-06 125 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4105238408 2021-02-06 0202 PPS 258 Pine Island Tpke, Warwick, NY, 10990-2516
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21801
Loan Approval Amount (current) 21801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-2516
Project Congressional District NY-18
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22025.58
Forgiveness Paid Date 2022-02-23
2519257310 2020-04-29 0202 PPP 258 Pine Island Turnpike, Warwick, NY, 10998
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Warwick, ORANGE, NY, 10998-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16345.13
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State