Search icon

PACIFIC MOUNTAIN FARMS LTD.

Company Details

Name: PACIFIC MOUNTAIN FARMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1992 (33 years ago)
Entity Number: 1638814
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 9 SENECA ST, HORNELL, NY, United States, 14843

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 SENECA ST, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
RANDAL RUMMEL Chief Executive Officer 6205 BURT HILL RD, CANISTEO, NY, United States, 14823

Form 5500 Series

Employer Identification Number (EIN):
161418559
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-03 2025-05-02 Address 9 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Service of Process)
1998-04-30 2002-05-03 Address 9 SENECA ST, HORNELL, NY, 14823, USA (Type of address: Service of Process)
1998-04-30 2025-05-02 Address 6205 BURT HILL RD, CANISTEO, NY, 14823, USA (Type of address: Chief Executive Officer)
1996-05-24 1998-04-30 Address RD 2 BOX 354, CANISTEO, NY, 14823, USA (Type of address: Chief Executive Officer)
1996-05-24 1998-04-30 Address RD 2 BOX 354, CANISTEO, NY, 14823, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250502002933 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
200519060524 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180501006334 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006434 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140813006144 2014-08-13 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
28256.05
Total Face Value Of Loan:
28256.05

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28256.05
Current Approval Amount:
28256.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28405.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State