Search icon

COUNTRY CLUB SERVICE, INC.

Company Details

Name: COUNTRY CLUB SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1981 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 697007
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-1805062 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A762381-4 1981-05-04 CERTIFICATE OF INCORPORATION 1981-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5274297403 2020-05-12 0248 PPP 2320 Watson Blvd, Endwell, NY, 13760
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25670
Loan Approval Amount (current) 25670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endwell, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25814.17
Forgiveness Paid Date 2020-12-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State