Search icon

SOMERSET FARMS, INC.

Company Details

Name: SOMERSET FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1986 (39 years ago)
Entity Number: 1102976
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 575 IRVING ST, WESTBURY, NY, United States, 11590
Principal Address: C/O LISA REX, 575 IRVING ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA KLADKY REX Chief Executive Officer 575 IRVING ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
LISA REX DOS Process Agent 575 IRVING ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1995-08-08 2006-07-26 Address 527 WHITTIER STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1995-08-08 2006-07-26 Address C/O LISA REX, 527 WHITTIER STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1995-08-08 2006-07-26 Address 3111 NEW HYDE PARK ROAD, LAKE SUCCESS, NY, 11042, 1273, USA (Type of address: Service of Process)
1986-08-08 1995-08-08 Address & ABRAMOWITZ, P.C., 3111 NEW HYDE PARK RD, LAKE SUCCESS, NY, 11042, 1273, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120824002165 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100820002711 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080818003019 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060726002235 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040928002032 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020805002738 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000724002518 2000-07-24 BIENNIAL STATEMENT 2000-08-01
980723002281 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960829002154 1996-08-29 BIENNIAL STATEMENT 1996-08-01
950808002140 1995-08-08 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6572387703 2020-05-01 0235 PPP 575 IRVING ST, WESTBURY, NY, 11590-4416
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60747
Loan Approval Amount (current) 60747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTBURY, NASSAU, NY, 11590-4416
Project Congressional District NY-03
Number of Employees 6
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61267.93
Forgiveness Paid Date 2021-03-11
7928518501 2021-03-08 0235 PPS 575 Irving St, Westbury, NY, 11590-4416
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60747
Loan Approval Amount (current) 60747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4416
Project Congressional District NY-03
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61098.17
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State