Search icon

PRIOR FARMS, INC.

Company Details

Name: PRIOR FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1637231
ZIP code: 13202
County: Oswego
Place of Formation: New York
Address: 103 EAST WATER STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% WILLIAM D. WALSH, ESQ. DOS Process Agent 103 EAST WATER STREET, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
DP-1289115 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920518000140 1992-05-18 CERTIFICATE OF INCORPORATION 1992-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4764828902 2021-04-29 0248 PPP 93 Prior Rd, Phoenix, NY, 13135-2164
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3485
Loan Approval Amount (current) 3485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111058
Servicing Lender Name Oswego County FCU
Servicing Lender Address 90 E Bridge St, OSWEGO, NY, 13126
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Phoenix, OSWEGO, NY, 13135-2164
Project Congressional District NY-24
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 111058
Originating Lender Name Oswego County FCU
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3509.2
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State