Search icon

NORTH BROOK FARMS INC.

Company Details

Name: NORTH BROOK FARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1994 (31 years ago)
Entity Number: 1798777
ZIP code: 13166
County: Cayuga
Place of Formation: New York
Principal Address: 89 YORK STREET, AUBURN, NY, United States, 13021
Address: 2451 HAMILTON STREET ROAD, POST OFFICE BOX 1239, WEEDSPORT, NY, United States, 13166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROLYN KYLE DOS Process Agent 2451 HAMILTON STREET ROAD, POST OFFICE BOX 1239, WEEDSPORT, NY, United States, 13166

Chief Executive Officer

Name Role Address
CAROLYN R KYLE Chief Executive Officer 89 YORK STREET, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161454618
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 89 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2021-07-31 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-11 2024-02-01 Address 89 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2021-05-11 2024-02-01 Address 2451 HAMILTON STREET ROAD, POST OFFICE BOX 1239, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)
1994-02-28 2021-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201037222 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220628002600 2022-06-28 BIENNIAL STATEMENT 2022-02-01
210511060182 2021-05-11 BIENNIAL STATEMENT 2018-02-01
041104000471 2004-11-04 CERTIFICATE OF AMENDMENT 2004-11-04
041104000466 2004-11-04 ANNULMENT OF DISSOLUTION 2004-11-04

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
57600.00
Total Face Value Of Loan:
57600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-14
Type:
Planned
Address:
89 YORK STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57600
Current Approval Amount:
57600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58227.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 834-9675
Add Date:
2008-10-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State