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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNNY HILL FARM, INC. 401(K) PLAN 2023 141487288 2024-09-30 SUNNY HILL FARM, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 721110
Sponsor’s telephone number 5186347642
Plan sponsor’s address 352 SUNNY HILL ROAD, GREENVILLE, NY, 12083

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing EDWARD GOWER
Valid signature Filed with authorized/valid electronic signature
SUNNY HILL FARM, INC. 401(K) PLAN 2022 141487288 2023-10-04 SUNNY HILL FARM, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 721110
Sponsor’s telephone number 5186347642
Plan sponsor’s address 352 SUNNY HILL ROAD, GREENVILLE, NY, 12083

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing EDWARD GOWER
SUNNY HILL FARM, INC. 401(K) PLAN 2021 141487288 2022-07-22 SUNNY HILL FARM, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 721110
Sponsor’s telephone number 5186347642
Plan sponsor’s address 352 SUNNY HILL ROAD, GREENVILLE, NY, 12083

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing EDWARD GOWER
SUNNY HILL FARM, INC. 401(K) PLAN 2020 141487288 2021-10-14 SUNNY HILL FARM, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 721110
Sponsor’s telephone number 5186347642
Plan sponsor’s address 352 SUNNY HILL ROAD, GREENVILLE, NY, 12083

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing EDWARD GOWER
SUNNY HILL FARM, INC. 401(K) PLAN 2019 141487288 2020-07-30 SUNNY HILL FARM, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 721110
Sponsor’s telephone number 5186347642
Plan sponsor’s address 352 SUNNY HILL ROAD, GREENVILLE, NY, 12083

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing EDWARD GOWER
SUNNY HILL FARM, INC. 401(K) PLAN 2018 141487288 2019-07-18 SUNNY HILL FARM, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 721110
Sponsor’s telephone number 5186347642
Plan sponsor’s address 352 SUNNY HILL ROAD, GREENVILLE, NY, 12083

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing EDWARD GOWER
SUNNY HILL FARM, INC. 401(K) PLAN 2017 141487288 2018-10-15 SUNNY HILL FARM, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 721110
Sponsor’s telephone number 5186347642
Plan sponsor’s address 352 SUNNY HILL ROAD, GREENVILLE, NY, 12083

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing EDWARD GOWER
SUNNY HILL FARM, INC. 401(K) PLAN 2016 141487288 2017-10-06 SUNNY HILL FARM, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 721110
Sponsor’s telephone number 5186347642
Plan sponsor’s mailing address 352 SUNNY HILL RD, GREENVILLE, NY, 120834521
Plan sponsor’s address 352 SUNNY HILL RD, GREENVILLE, NY, 120834521

Number of participants as of the end of the plan year

Active participants 71
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
SUNNY HILL FARM, INC. 401(K) PLAN 2015 141487288 2016-10-11 SUNNY HILL FARM, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 721110
Sponsor’s telephone number 5186347642
Plan sponsor’s mailing address 352 SUNNY HILL RD, GREENVILLE, NY, 120834521
Plan sponsor’s address 352 SUNNY HILL RD, GREENVILLE, NY, 120834521

Number of participants as of the end of the plan year

Active participants 69
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 38
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
SUNNY HILL FARM, INC. 401(K) PLAN 2014 141487288 2015-10-15 SUNNY HILL FARM, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 721110
Sponsor’s telephone number 5186347642
Plan sponsor’s mailing address 352 SUNNY HILL ROAD, GREENVILLE, NY, 12083
Plan sponsor’s address 352 SUNNY HILL ROAD, GREENVILLE, NY, 12083

Number of participants as of the end of the plan year

Active participants 80
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 41
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

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

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
040608002148 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020424002420 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000619002053 2000-06-19 BIENNIAL STATEMENT 2000-05-01
980504002800 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960523002159 1996-05-23 BIENNIAL STATEMENT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340831445 0213100 2015-08-06 352 SUNNY HILL RD., GREENVILLE, NY, 12083
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-08-06
Case Closed 2016-03-29

Related Activity

Type Complaint
Activity Nr 1006614
Health Yes

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2015-11-16
Abatement Due Date 2015-12-11
Current Penalty 3600.0
Initial Penalty 3600.0
Contest Date 2015-12-22
Final Order 2016-03-23
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: A) Worksite - On or about August 6, 2015, housekeeping staff added Clorox Concentrated Bleach, a corrosive, to laundry without having suitable facilities for eyewash. The eyewash was not able to provide a flow of 1.5 L/min for 15 minutes.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-11-16
Abatement Due Date 2016-01-05
Current Penalty 0.0
Initial Penalty 3600.0
Contest Date 2015-12-22
Final Order 2016-03-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A) Worksite - On or about August 6, 2015, the employer did not develop, implement, and maintain a written hazard communication program to protect housekeeping, maintenance and other employees from the hazards associated with chemicals such as, but not limited to: CDC-10, NABC-12, Clorox Concentrate Bleach, and Hillyard Arsenal Windo-Clean+.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 F06 I
Issuance Date 2015-11-16
Abatement Due Date 2016-01-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-12-22
Final Order 2016-03-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(i): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information required by 29 CFR 1910.1200(f)(1)(i) through 29 CFR 1910.1200(f)(1)(v): A) Worksite - On or about August 6, 2015, containers of Hillyard Arsenal Windo-Clean+ solution were stored in the laundry room of each building. These containers were not labeled to identify the chemical and the hazards of the chemical.
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2015-11-16
Abatement Due Date 2016-01-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-12-22
Final Order 2016-03-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical. A) Worksite - On or about August 6, 2015, the employer did not maintain safety data sheets (SDSs) for each hazardous chemical such as, but not limited to: CDC-10, NABC-12, Clorox Concentrate Bleach, and Hillyard Arsenal Windo-Clean+.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1439718308 2021-01-17 0248 PPS 352 Sunny Hill Rd, Greenville, NY, 12083-4521
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 678100
Loan Approval Amount (current) 678100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, GREENE, NY, 12083-4521
Project Congressional District NY-19
Number of Employees 153
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 686906.01
Forgiveness Paid Date 2022-05-19
5296357202 2020-04-27 0248 PPP 352 Sunny Hill Rd, GREENVILLE, NY, 12083-4521
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299300
Loan Approval Amount (current) 299300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, GREENE, NY, 12083-4521
Project Congressional District NY-19
Number of Employees 60
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301415.6
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State