Search icon

MAPLE HAVEN FARMS, INC.

Company Details

Name: MAPLE HAVEN FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1987 (38 years ago)
Entity Number: 1168566
ZIP code: 14737
County: Cattaraugus
Place of Formation: New York
Address: 103 NORTH MAIN ST, FRANKLINVILLE, NY, United States, 14737
Principal Address: 9574 MAPLE AVE, MACHIAS, NY, United States, 14101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA SCHUNK Chief Executive Officer 103 N MAIN ST, FRANKINVILLE, NY, United States, 14737

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 NORTH MAIN ST, FRANKLINVILLE, NY, United States, 14737

History

Start date End date Type Value
1993-01-19 2003-05-28 Address PO BOX 55, 7873 KINGSBURY HILL RD, FRANKLINVILLE, NY, 14737, 0055, USA (Type of address: Chief Executive Officer)
1993-01-19 2003-05-28 Address PO BOX 55, 7873 KINGSBURY HILL RD, FRANKLINVILLE, NY, 14737, 0055, USA (Type of address: Principal Executive Office)
1987-05-06 1993-01-19 Address 6863 ABBOTT RD., FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002096 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110527003290 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090514002593 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070719002198 2007-07-19 BIENNIAL STATEMENT 2007-05-01
050624002490 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030528003001 2003-05-28 BIENNIAL STATEMENT 2003-05-01
990615002519 1999-06-15 BIENNIAL STATEMENT 1999-05-01
970523002250 1997-05-23 BIENNIAL STATEMENT 1997-05-01
930922002442 1993-09-22 BIENNIAL STATEMENT 1993-05-01
930119002374 1993-01-19 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5976788703 2021-04-03 0296 PPS 103 N Main St, Franklinville, NY, 14737-1032
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17663.98
Loan Approval Amount (current) 17663.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklinville, CATTARAUGUS, NY, 14737-1032
Project Congressional District NY-23
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17798.03
Forgiveness Paid Date 2022-01-11
5070957409 2020-05-11 0296 PPP 103 North Main Street, Franklinville, NY, 14737-1032
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklinville, CATTARAUGUS, NY, 14737-1032
Project Congressional District NY-23
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11255.4
Forgiveness Paid Date 2021-10-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State