Search icon

VALLEY POND FARM, INC.

Company Details

Name: VALLEY POND FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1991 (33 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7083078508 2021-03-05 0202 PPS 23 Lakeview Dr, Pawling, NY, 12564-2325
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5880
Loan Approval Amount (current) 5880
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-2325
Project Congressional District NY-18
Number of Employees 2
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5916.09
Forgiveness Paid Date 2021-10-25
3221157110 2020-04-11 0202 PPP 23 Lakeview Drive, Pawling, NY, 12564-2325
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) 5800
Loan Approval Amount (current) 5800
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-2325
Project Congressional District NY-18
Number of Employees 3
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5868.01
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State