Search icon

COUNTRY CLUB RIDGE TENANTS CORP.

Company Details

Name: COUNTRY CLUB RIDGE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1983 (41 years ago)
Entity Number: 879901
ZIP code: 10022
County: Westchester
Place of Formation: New York
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10017
Address: 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

Shares Details

Shares issued 165000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN DOS Process Agent 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

Chief Executive Officer

Name Role Address
BRIAN LEAVEY Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT - 675 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-11-07 2023-11-07 Address COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT - 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-07-21 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 165000, Par value: 1
2020-02-28 2023-11-07 Address COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-11-24 2020-02-28 Address COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-06-13 2023-11-07 Address COMPLIANCE DEPARTMENT, 675 THIRD AVE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-06-13 2017-11-24 Address COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-12-11 2016-06-13 Address C/O HUDSON NORTH MGMT LLC, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2013-12-11 2016-06-13 Address C/O HUDSON MGMT LLC, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2012-01-24 2013-12-11 Address C/O HUDSON NORTH MGMT LLC, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107003937 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211202002571 2021-12-02 BIENNIAL STATEMENT 2021-12-02
200228002070 2020-02-28 BIENNIAL STATEMENT 2019-11-01
171124002031 2017-11-24 BIENNIAL STATEMENT 2017-11-01
160613002029 2016-06-13 BIENNIAL STATEMENT 2015-11-01
131211002197 2013-12-11 BIENNIAL STATEMENT 2013-11-01
120124002246 2012-01-24 BIENNIAL STATEMENT 2011-11-01
041104002315 2004-11-04 BIENNIAL STATEMENT 2003-11-01
B037829-7 1983-11-09 CERTIFICATE OF INCORPORATION 1983-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1961898700 2021-03-27 0202 PPP 11 Rockledge Rd, Hartsdale, NY, 10530-3476
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111915
Loan Approval Amount (current) 111915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-3476
Project Congressional District NY-16
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112499.45
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State