-
Home Page
›
-
Counties
›
-
Orange
›
-
10990
›
-
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
|
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
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21801
Current Approval Amount:
21801
Ethnicity:
Hispanic or Latino
Forgiveness Amount:
22025.58
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16200
Current Approval Amount:
16200
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
16345.13
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State