Search icon

COUNTRY CLUB ASSOCIATES LLC

Company Details

Name: COUNTRY CLUB ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2022 (2 years ago)
Entity Number: 6640156
ZIP code: 10168
County: Onondaga
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K2Y5EKDDBAJ7 2025-01-30 5272 RIVER ROAD, STE 450, BETHESDA, MD, 20816, 1439, USA 5272 RIVER ROAD, STE 450, BETHESDA, MD, 20816, 1439, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-02-02
Initial Registration Date 2023-01-31
Entity Start Date 2022-11-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER LISCHKE
Address 5272 RIVER ROAD, BETHESDA, MD, 20816, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER LISCHKE
Address 5272 RIVER ROAD, BETHESDA, MD, 20816, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRY CLUB ASSOCIATES 401 K PROFIT SHARING PLAN TRUST 2010 112280735 2011-05-03 COUNTRY CLUB ASSOCIATES 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 6315829800
Plan sponsor’s address 888 VETERANS MEM HWY, SUITE 520, HAUPPAUGE, NY, 117880000

Plan administrator’s name and address

Administrator’s EIN 112280735
Plan administrator’s name COUNTRY CLUB ASSOCIATES
Plan administrator’s address 888 VETERANS MEM HWY, SUITE 520, HAUPPAUGE, NY, 117880000
Administrator’s telephone number 6315829800

Signature of

Role Plan administrator
Date 2011-05-03
Name of individual signing COUNTRY CLUB ASSOCIATES
COUNTRY CLUB ASSOCIATES 401(K) PROFIT SHARING & TRUST 2010 112280735 2011-07-18 COUNTRY CLUB ASSOCIATES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 6315829800
Plan sponsor’s address 888 VETERANS MEM HWY, SUITE 520, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112280735
Plan administrator’s name COUNTRY CLUB ASSOCIATES
Plan administrator’s address 888 VETERANS MEM HWY, SUITE 520, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6315829800

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing LORRAINE HAINES
COUNTRY CLUB ASSOCIATES 2009 112280735 2010-05-25 COUNTRY CLUB ASSOCIATES 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 6315829800
Plan sponsor’s address 888 VETERANS MEM HWY, SUITE 520, HAUPPAUGE, NY, 117880000

Plan administrator’s name and address

Administrator’s EIN 112280735
Plan administrator’s name COUNTRY CLUB ASSOCIATES
Plan administrator’s address 888 VETERANS MEM HWY, SUITE 520, HAUPPAUGE, NY, 117880000
Administrator’s telephone number 6315829800

Signature of

Role Plan administrator
Date 2010-05-25
Name of individual signing COUNTRY CLUB ASSOCIATES
COUNTRY CLUB ASSOCIATES 2009 112280735 2010-05-20 COUNTRY CLUB ASSOCIATES 16
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 6315829800
Plan sponsor’s address 888 VETERANS MEM HWY, SUITE 520, HAUPPAUGE, NY, 117880000

Plan administrator’s name and address

Administrator’s EIN 112280735
Plan administrator’s name COUNTRY CLUB ASSOCIATES
Plan administrator’s address 888 VETERANS MEM HWY, SUITE 520, HAUPPAUGE, NY, 117880000
Administrator’s telephone number 6315829800

Signature of

Role Plan administrator
Date 2010-05-20
Name of individual signing COUNTRY CLUB ASSOCIATES

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-03-17 2023-10-26 Address c/o sage housing, inc., 500 victory road, QUINCY, MA, 02171, USA (Type of address: Service of Process)
2023-01-11 2023-03-17 Address c/o SpringTide Housing LLC, 5272 River Road, Suite 450, Bethesda, MD, 20816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026002194 2023-10-25 CERTIFICATE OF CHANGE BY ENTITY 2023-10-25
230317000304 2023-03-15 CERTIFICATE OF AMENDMENT 2023-03-15
230111001245 2023-01-10 CERTIFICATE OF PUBLICATION 2023-01-10
221110002447 2022-11-10 ARTICLES OF ORGANIZATION 2022-11-10

Date of last update: 04 Mar 2025

Sources: New York Secretary of State