Search icon

CHERRY LAWN FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHERRY LAWN FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1992 (33 years ago)
Entity Number: 1670177
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 815 WEAVER ST, NEW ROCHELLE, NY, United States, 10804
Principal Address: 11 GLADSTONE RD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 815 WEAVER ST, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
ARMANDO D'ONOFRIO JR Chief Executive Officer 815 WEAVER ST, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142231 Alcohol sale 2023-05-22 2023-05-22 2025-05-31 815 WEAVER ST, NEW ROCHELLE, New York, 10804 Restaurant

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 815 WEAVER ST, NEW ROCHELLE, NY, 10804, 1923, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 815 WEAVER ST, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1996-10-08 2025-04-15 Address 815 WEAVER ST, NEW ROCHELLE, NY, 10804, 1923, USA (Type of address: Chief Executive Officer)
1996-10-08 1998-11-04 Address 32 LENOX AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1996-10-08 2025-04-15 Address 815 WEAVER ST, NEW ROCHELLE, NY, 10804, 1923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415000624 2025-04-15 BIENNIAL STATEMENT 2025-04-15
210319060100 2021-03-19 BIENNIAL STATEMENT 2020-10-01
190726002036 2019-07-26 BIENNIAL STATEMENT 2018-10-01
041122002578 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021010002205 2002-10-10 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
150000.00
Total Face Value Of Loan:
675000.00
Date:
2020-04-16
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:
235000.00
Total Face Value Of Loan:
235000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-08-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CANO
Party Role:
Plaintiff
Party Name:
CHERRY LAWN FARMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State