Search icon

SUNFROST FARMS, INC.

Company Details

Name: SUNFROST FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1988 (37 years ago)
Entity Number: 1255822
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 217 TINKER STREET, WOODSTOCK, NY, United States, 12498
Principal Address: 217 TINKER ST, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW J. BALLISTER DOS Process Agent 217 TINKER STREET, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
MATTHEW BALLISTER Chief Executive Officer 217 TINKER ST, WOODSTOCK, NY, United States, 12498

Licenses

Number Type Address
515725 Retail grocery store 217 TINKER ST, WOODSTOCK, NY, 12498

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 217 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2004-05-11 2024-04-03 Address 217 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2002-03-26 2004-05-11 Address 217 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2002-03-26 2004-05-11 Address 217 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
2002-03-26 2024-04-03 Address 217 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1988-04-25 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-25 2002-03-26 Address 603 WARREN ST., STE 201, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403002046 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220404000431 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200401060302 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404006948 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006609 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140429006317 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120529002703 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100429002347 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080414002596 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060421003295 2006-04-21 BIENNIAL STATEMENT 2006-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-15 SUNFROST 217 TINKER ST, WOODSTOCK, Ulster, NY, 12498 A Food Inspection Department of Agriculture and Markets No data
2023-08-01 SUNFROST 217 TINKER ST, WOODSTOCK, Ulster, NY, 12498 C Food Inspection Department of Agriculture and Markets 15C - The poly cutting boards are not properly maintained as follows: moderate knife scores in juice bar and produce preparation area cutting boards. - The walk-in cooler cooling units are not properly maintained as follows: condensate improperly draining onto floor in the walk-in cooler.
2022-01-27 SUNFROST 217 TINKER ST, WOODSTOCK, Ulster, NY, 12498 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4900587204 2020-04-27 0202 PPP 217 Tinker Street, Woodstock, NY, 12498-1144
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102600
Loan Approval Amount (current) 102600
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 Woodstock, ULSTER, NY, 12498-1144
Project Congressional District NY-19
Number of Employees 15
NAICS code 424490
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 103758.12
Forgiveness Paid Date 2021-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3252943 Intrastate Non-Hazmat 2021-08-24 1 2021 1 2 Private(Property)
Legal Name SUNFROST FARMS INC
DBA Name -
Physical Address 217 TINKER ST, WOODSTOCK, NY, 12498-1144, US
Mailing Address 217 TINKER ST, WOODSTOCK, NY, 12498-1144, US
Phone (845) 679-6690
Fax -
E-mail OFFICE@MERCKCPAS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State