Search icon

VALLEY POND FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALLEY POND FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1991 (34 years ago)
Entity Number: 1593474
ZIP code: 10564
County: Westchester
Place of Formation: New York
Address: 15 Kirby Hill Road,, Pawling, NY, United States, 10564
Principal Address: 15 Kirby Hill Road, Pawling, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA FILIPPELLI DOS Process Agent 15 Kirby Hill Road,, Pawling, NY, United States, 10564

Chief Executive Officer

Name Role Address
BARBARA FILIPPELLI Chief Executive Officer 15 KIRBY HILL ROAD, PAWLING, NY, United States, 12564

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 15 KIRBY HILL ROAD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address PO BOX 204, GRANITE SPRINGS, NY, 10527, 0204, USA (Type of address: Chief Executive Officer)
1994-04-25 2024-06-17 Address PO BOX 204, GRANITE SPRINGS, NY, 10527, 0204, USA (Type of address: Chief Executive Officer)
1991-12-03 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-12-03 2024-06-17 Address P.O. BOX 204, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617001769 2024-06-17 BIENNIAL STATEMENT 2024-06-17
130726000062 2013-07-26 ANNULMENT OF DISSOLUTION 2013-07-26
DP-1257825 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
940425002310 1994-04-25 BIENNIAL STATEMENT 1993-12-01
911203000148 1991-12-03 CERTIFICATE OF INCORPORATION 1991-12-03

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
5880.00
Total Face Value Of Loan:
5880.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23700.00
Total Face Value Of Loan:
94700.00
Date:
2020-04-11
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:
5800.00
Total Face Value Of Loan:
5800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,868.01
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $5,800
Jobs Reported:
2
Initial Approval Amount:
$5,880
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,880
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,916.09
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $5,880

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State