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 (42 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111915.00
Total Face Value Of Loan:
111915.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111915
Current Approval Amount:
111915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112499.45

Date of last update: 17 Mar 2025

Sources: New York Secretary of State