Search icon

COUNTRY PRIDE FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY PRIDE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1990 (35 years ago)
Entity Number: 1451516
ZIP code: 13656
County: Jefferson
Place of Formation: New York
Address: 20410 NYS RTE 411, LAFARGEVILLE, NY, United States, 13656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20410 NYS RTE 411, LAFARGEVILLE, NY, United States, 13656

Chief Executive Officer

Name Role Address
DANIEL C TIMERMAN Chief Executive Officer 20410 NYS RTE 411, LAFARGEVILLE, NY, United States, 13656

Licenses

Number Type Address Description
224927 Plant Dealers 20410 NYS ROUTE 411, PO BOX 390, LA FARGEVILLE, NY, 13656 Farm Supply

History

Start date End date Type Value
2006-06-08 2008-08-05 Address 20410 NYS RTE 411, LAFARGEVILLE, NY, 13656, 0390, USA (Type of address: Principal Executive Office)
2006-06-08 2008-08-05 Address 20410 NYS RTE 411, LAFARGEVILLE, NY, 13656, 0390, USA (Type of address: Chief Executive Officer)
1996-06-28 2006-06-08 Address 37380 CO RTE 15, LAFARGEVILLE, NY, 13656, USA (Type of address: Principal Executive Office)
1996-06-28 2006-06-08 Address 20410 NYS RTE 411, LAFARGEVILLE, NY, 13656, USA (Type of address: Service of Process)
1996-06-28 2006-06-08 Address 37380 CO RTE 15, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200616060562 2020-06-16 BIENNIAL STATEMENT 2020-06-01
160606006718 2016-06-06 BIENNIAL STATEMENT 2016-06-01
120622006144 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100708002887 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080805002864 2008-08-05 AMENDMENT TO BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27200.00
Total Face Value Of Loan:
27200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27200
Current Approval Amount:
27200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27490.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State