Search icon

SUNNY HILL FARM, INC.

Company Details

Name: SUNNY HILL FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1964 (61 years ago)
Entity Number: 176621
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 352 SUNNY HILL RD, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 SUNNY HILL RD, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
GARY NICHOLSEN Chief Executive Officer SUNNY HILL RD., GREENVILLE, NY, United States, 12083

Form 5500 Series

Employer Identification Number (EIN):
141487288
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0341-24-207979 Alcohol sale 2024-04-01 2024-04-01 2024-11-30 352 SUNNY HILL RD, GREENVILLE, New York, 12083 Summer Restaurant
0112-23-225214 Alcohol sale 2024-03-27 2024-03-27 2024-10-31 SUNNY HILL ROAD, GREENVILLE, New York, 12083 Summer Restaurant
0344-23-241139 Alcohol sale 2024-03-27 2024-03-27 2024-10-31 353 SUNNY HILL ROAD, GREENVILLE, New York, 12083 Summer Hotel Liquor

History

Start date End date Type Value
1993-01-22 1998-05-04 Address SUNNY HILL RD., GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1993-01-22 2006-05-22 Address SUNNY HILL RD., GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
1993-01-22 2006-05-22 Address SUNNY HILL RD., GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
1964-05-20 1993-01-22 Address NO STREET ADD GIVEN, GREENVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160408009 2016-04-08 ASSUMED NAME CORP INITIAL FILING 2016-04-08
121217006490 2012-12-17 BIENNIAL STATEMENT 2012-05-01
100624002125 2010-06-24 BIENNIAL STATEMENT 2010-05-01
080703002419 2008-07-03 BIENNIAL STATEMENT 2008-05-01
060522003104 2006-05-22 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
678100.00
Total Face Value Of Loan:
678100.00
Date:
2020-06-06
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:
150000.00
Date:
2020-04-27
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:
299300.00
Total Face Value Of Loan:
299300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-06
Type:
Complaint
Address:
352 SUNNY HILL RD., GREENVILLE, NY, 12083
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
678100
Current Approval Amount:
678100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
686906.01
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299300
Current Approval Amount:
299300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
301415.6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State