Search icon

COUNTRY ROADS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTRY ROADS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Apr 1987
Business ALEI: 0198994
Annual report due: 06 Apr 2025
Business address: 8 HEBRON ROAD, MARLBOROUGH, CT, 06447, United States
Mailing address: 8 HEBRON ROAD, MARLBOROUGH, CT, United States, 06447
ZIP code: 06447
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: rrd42@msn.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PATRICIA A. DICKERSON Officer 8 HEBRON ROAD, MARLBOROUGH, CT, 06447, United States 122 Palmer Hill Rd., 3334, Stamford, CT, 06902, United States

Agent

Name Role
KENNETH BARBER AND ASSOCIATES, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014355 PACKAGE STORE LIQUOR ACTIVE CURRENT 2007-10-10 2024-10-10 2025-10-09
LIP.0013283 PACKAGE STORE LIQUOR ACTIVE CURRENT 2004-10-30 2024-10-30 2025-10-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181297 2024-03-07 - Annual Report Annual Report -
BF-0011385289 2023-03-09 - Annual Report Annual Report -
BF-0010349012 2022-03-09 - Annual Report Annual Report 2022
0007339419 2021-05-15 - Annual Report Annual Report 2021
0006869569 2020-04-01 - Annual Report Annual Report 2020
0006429189 2019-03-06 - Annual Report Annual Report 2019
0006163371 2018-04-10 - Annual Report Annual Report 2018
0005867808 2017-06-08 - Annual Report Annual Report 2017
0005537062 2016-04-12 - Annual Report Annual Report 2016
0005327879 2015-05-06 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970527410 2020-05-11 0156 PPP 8 Hebron Road, Marlborough, CT, 06447
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52457.5
Loan Approval Amount (current) 52457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marlborough, HARTFORD, CT, 06447-0001
Project Congressional District CT-02
Number of Employees 9
NAICS code 424810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52831.99
Forgiveness Paid Date 2021-01-28
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information