Search icon

COUNTRY LANE FARM, INC.

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

Company Details

Entity Name: COUNTRY LANE FARM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Apr 1997
Business ALEI: 0560878
Annual report due: 07 Feb 2026
Business address: 15 EAST PUTNAM STREET, Greenwich, CT, 06830, United States
Mailing address: 15 EAST PUTNAM STREET, 162, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: deanpbrancucci@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Fred Schauder Officer - - - 145 Broad Brook Rd, Bedford Hills, NY, 10507-2235, United States
CHRISTINA HUDSON-SCHAUDER Officer 15 EAST PUTNAM STREET, 162, Greenwich, CT, 06830, United States +1 914-629-1244 dean@dandbcpas.com 39 JOHN STREET, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINA HUDSON-SCHAUDER Agent 15 EAST PUTNAM STREET, Greenwich, CT, 06830, United States 15 EAST PUTNAM STREET, Greenwich, CT, 06830, United States +1 914-629-1244 dean@dandbcpas.com 39 JOHN STREET, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930000 2025-02-07 - Annual Report Annual Report -
BF-0012160081 2025-02-07 - Annual Report Annual Report -
BF-0008000806 2024-02-07 2024-02-07 First Report Organization and First Report 1999
BF-0012506791 2023-12-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001712342 1997-04-22 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3245047705 2020-05-01 0156 PPP 39 JOHN ST, GREENWICH, CT, 06831
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49470
Loan Approval Amount (current) 49470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06831-0401
Project Congressional District CT-04
Number of Employees 4
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50040.99
Forgiveness Paid Date 2021-06-30
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