Search icon

FROG HOLLOW FARM, INC.

Company Details

Name: FROG HOLLOW FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1986 (39 years ago)
Entity Number: 1050868
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELDOCK LEVINE HOFFMAN DOS Process Agent 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
B311373-2 1986-01-16 CERTIFICATE OF INCORPORATION 1986-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2674807309 2020-04-29 0202 PPP 570 Old Post Road, New Paltz, NY, 12561
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6166.18
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200116 Fair Labor Standards Act 2022-02-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-07
Termination Date 2023-05-15
Date Issue Joined 2022-09-19
Pretrial Conference Date 2022-10-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name CORDOVA
Role Plaintiff
Name FROG HOLLOW FARM, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State