Search icon

COUNTRY HOME SECURITY SERVICES, INC.

Company Details

Name: COUNTRY HOME SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1979 (46 years ago)
Entity Number: 577549
ZIP code: 12430
County: Nassau
Place of Formation: New York
Address: 592 BRUSH RIDGE ROAD / BOX 99, FLEISCHMANNS, NY, United States, 12430

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENARD B. BARTO Chief Executive Officer 592 BRUSH RIDGE ROAD / BOX 99, FLEISCHMANNS, NY, United States, 12430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 592 BRUSH RIDGE ROAD / BOX 99, FLEISCHMANNS, NY, United States, 12430

History

Start date End date Type Value
2003-08-22 2007-10-03 Address 592 BRUSH RIDGE RD, BOX 99, FLEISCHMANNS, NY, 12430, USA (Type of address: Chief Executive Officer)
2003-08-22 2007-10-03 Address 592 BRUSH RIDGE RD, BOX 99, FLEISCHMANNS, NY, 12430, USA (Type of address: Principal Executive Office)
2003-08-22 2007-10-03 Address 592 BRUSH RIDGE RD, BOX 99, FLEISCHMANNS, NY, 12430, USA (Type of address: Service of Process)
2001-08-14 2003-08-22 Address PO BOX 99 / 1 TAKANASSEE RD, FLEISCHMANNS, NY, 12430, USA (Type of address: Principal Executive Office)
2001-08-14 2003-08-22 Address PO BOX 99 / 1 TAKANASSEE RD, FLEISCHMANNS, NY, 12430, USA (Type of address: Chief Executive Officer)
2001-08-14 2003-08-22 Address PO BOX 99 / 1 TAKANASSEE RD, FLEISCHMANNS, NY, 12430, USA (Type of address: Service of Process)
1993-03-22 2001-08-14 Address MAIN STREET, FLEISCHMANNS, NY, 12430, USA (Type of address: Principal Executive Office)
1993-03-22 2001-08-14 Address MAIN STREET, FLEISCHMANNS, NY, 12430, USA (Type of address: Service of Process)
1993-03-22 2001-08-14 Address MAIN STREET, FLEISCHMANNS, NY, 12430, USA (Type of address: Chief Executive Officer)
1979-08-24 1993-03-22 Address PROFESSIONAL BLDG, FLEISCHMANNS, NY, 12430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201201002 2020-12-01 ASSUMED NAME LLC INITIAL FILING 2020-12-01
161122000524 2016-11-22 CERTIFICATE OF CHANGE 2016-11-22
110825002341 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090803002620 2009-08-03 BIENNIAL STATEMENT 2009-08-01
071003002863 2007-10-03 BIENNIAL STATEMENT 2007-08-01
051021002609 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030822002086 2003-08-22 BIENNIAL STATEMENT 2003-08-01
020122000325 2002-01-22 CERTIFICATE OF AMENDMENT 2002-01-22
010814002512 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990819002056 1999-08-19 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7566937210 2020-04-28 0248 PPP Main Street PO Box 99, FLEISCHMANNS, NY, 12430
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39220
Loan Approval Amount (current) 39220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEISCHMANNS, DELAWARE, NY, 12430-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39592.86
Forgiveness Paid Date 2021-04-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State