Search icon

NEW DUTCH FARMS CORP.

Company Details

Name: NEW DUTCH FARMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1990 (35 years ago)
Entity Number: 1462414
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2876 GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229
Principal Address: 2876 GERRITSEN AVE., BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-648-6776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER KIENZLE Chief Executive Officer 13 BARTLETT PL., BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2876 GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1042374-DCA Inactive Business 2000-09-22 2016-12-31

History

Start date End date Type Value
1998-06-29 2002-06-20 Address 13 BARTLETT PLACE, BROOKLYN, NY, 11229, 6029, USA (Type of address: Chief Executive Officer)
1993-09-16 1998-06-29 Address 7 NOAH COURT, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-06-14 1993-09-16 Address 2876 GERRITSEN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-06-14 2002-06-20 Address 2876 GERRITSEN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1990-07-20 1993-06-14 Address 2876 GERITSEN AVE., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121221006040 2012-12-21 BIENNIAL STATEMENT 2012-07-01
100715002493 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080709002531 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060619002927 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040726002549 2004-07-26 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1884225 RENEWAL INVOICED 2014-11-17 110 Cigarette Retail Dealer Renewal Fee
349563 CNV_SI INVOICED 2013-09-16 20 SI - Certificate of Inspection fee (scales)
471079 RENEWAL INVOICED 2013-02-07 110 CRD Renewal Fee
215245 PL VIO INVOICED 2013-02-07 75 PL - Padlock Violation
161565 OL VIO INVOICED 2011-10-21 500 OL - Other Violation
330382 CNV_SI INVOICED 2011-10-20 20 SI - Certificate of Inspection fee (scales)
170442 WH VIO INVOICED 2011-10-19 210 WH - W&M Hearable Violation
152330 LL VIO INVOICED 2011-04-04 100 LL - License Violation
144084 CL VIO INVOICED 2011-03-25 250 CL - Consumer Law Violation
471080 RENEWAL INVOICED 2010-10-28 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2013-07-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-42400.00
Total Face Value Of Loan:
19000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State