Search icon

COUNTRYSIDE ESTATES INC.

Company Details

Name: COUNTRYSIDE ESTATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1985 (40 years ago)
Entity Number: 974762
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2000 South Avenue, Staten Island, NY, United States, 10314
Principal Address: 2000 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP CULOTTA Chief Executive Officer 2000 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
COUNTRYSIDE ESTATES INC. DOS Process Agent 2000 South Avenue, Staten Island, NY, United States, 10314

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 2000 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-04 Address 2000 South Avenue, Staten Island, NY, 10314, USA (Type of address: Service of Process)
2023-02-21 2023-02-21 Address 2000 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-04 Address 2000 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-05 2023-02-21 Address 2000 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2020-06-29 2021-02-05 Address 2000 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2018-05-24 2020-06-29 Address 2000 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2018-05-24 2023-02-21 Address 2000 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1985-02-15 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204002192 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230221002081 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210205060145 2021-02-05 BIENNIAL STATEMENT 2021-02-01
200629060470 2020-06-29 BIENNIAL STATEMENT 2019-02-01
180524002008 2018-05-24 BIENNIAL STATEMENT 2017-02-01
B194181-2 1985-02-15 CERTIFICATE OF INCORPORATION 1985-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-08 No data VINELAND AVENUE, FROM STREET BEND TO STREET NIPPON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk ok
2021-01-21 No data SPRAGUE AVENUE, FROM STREET SANDY LANE TO STREET WILDWOOD LANE No data Street Construction Inspections: Post-Audit Department of Transportation Gravel driveway or grass area.
2020-07-22 No data SINCLAIR AVENUE, FROM STREET DELMAR AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS
2020-03-21 No data VINELAND AVENUE, FROM STREET BEND TO STREET NIPPON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w flag ok.
2020-02-27 No data SPRAGUE AVENUE, FROM STREET SANDY LANE TO STREET WILDWOOD LANE No data Street Construction Inspections: Post-Audit Department of Transportation Gravel driveway or grass area.
2020-02-16 No data THOMAS STREET, FROM STREET BEND TO STREET WILDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ROADWAY HAS BEEN RE-PAVED
2020-01-22 No data RICHMOND VALLEY ROAD, FROM STREET ARTHUR KILL ROAD TO STREET PAGE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Covered by Bpp.
2019-11-12 No data PURDY PLACE, FROM STREET NAVIGATOR COURT TO STREET VAN WYCK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 2 cuts found partly covered by curb cutback
2019-11-07 No data MAGUIRE AVENUE, FROM STREET DEPEW PLACE TO STREET MAGUIRE COURT No data Street Construction Inspections: Post-Audit Department of Transportation Perm Restoration along driving lane ok
2019-10-27 No data RICHMOND AVENUE, FROM STREET CLIFTON STREET TO STREET FOREST STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation RESTORATION HAS BEEN RE-SEALED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2704497107 2020-04-11 0202 PPP 2000 South Avenue, Staten Island, NY, 10314-3655
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41838
Loan Approval Amount (current) 41838
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 Staten Island, RICHMOND, NY, 10314-3655
Project Congressional District NY-11
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42139
Forgiveness Paid Date 2021-01-08
4217078609 2021-03-18 0202 PPS 2000 South Ave, Staten Island, NY, 10314-3655
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41838
Loan Approval Amount (current) 41838
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 Staten Island, RICHMOND, NY, 10314-3655
Project Congressional District NY-11
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42046.03
Forgiveness Paid Date 2021-09-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State