Search icon

COUNTRY COLLECTIBLES, INC.

Company Details

Name: COUNTRY COLLECTIBLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1980 (44 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 636291
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 226 E 83RD ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTRY COLLECTIBLES, INC. DOS Process Agent 226 E 83RD ST, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
DP-896508 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A722023-5 1980-12-10 CERTIFICATE OF INCORPORATION 1980-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1908198507 2021-02-19 0296 PPS 82 Crown Point Ln, Buffalo, NY, 14221-1862
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13014
Loan Approval Amount (current) 13014
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101976
Servicing Lender Name Cornerstone Community FCU
Servicing Lender Address 6485 S Transit Rd, LOCKPORT, NY, 14094-6331
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1862
Project Congressional District NY-26
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101976
Originating Lender Name Cornerstone Community FCU
Originating Lender Address LOCKPORT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13098.86
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State