Search icon

NATURAL CHOICE FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATURAL CHOICE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1994 (31 years ago)
Entity Number: 1813154
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 12 FELLS WAY, HEAD OF THE HARBOR, NY, United States, 11780

Contact Details

Phone +1 631-524-5764

Email acctg@naturalchoicefarms.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 FELLS WAY, HEAD OF THE HARBOR, NY, United States, 11780

Chief Executive Officer

Name Role Address
ROBERT FISSE Chief Executive Officer 12 FELLS WAY, HEAD OF THE HARBOR, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
113218126
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-16 2002-05-02 Address 14 C BURT DRIVE, DEER PARK, NY, 11729, 5752, USA (Type of address: Chief Executive Officer)
1998-04-16 2002-05-02 Address 14 C BURT DRIVE, DEER PARK, NY, 11729, 5752, USA (Type of address: Principal Executive Office)
1998-04-16 2002-05-02 Address 14 C BURT DRIVE, DEER PARK, NY, 11729, 5752, USA (Type of address: Service of Process)
1996-05-08 1998-04-16 Address 25 STEWART AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1996-05-08 1998-04-16 Address 25 STEWART AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020502002283 2002-05-02 BIENNIAL STATEMENT 2002-04-01
000414002612 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980416002609 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960508002046 1996-05-08 BIENNIAL STATEMENT 1996-04-01
940422000438 1994-04-22 CERTIFICATE OF AMENDMENT 1994-04-22

USAspending Awards / Financial Assistance

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:
197495.00
Total Face Value Of Loan:
197495.00
Date:
2018-06-06
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Natural Food Certifiers
Operation Status:
Certified
Status Effective Date:
2024-01-24

Product Details

Scope:
HANDLING
Category:
Meat Products
Product (Item) Information:
Turkey (organic turkey skin)
Status:
Certified
Effective Date:
2024-01-24
Scope:
HANDLING
Category:
Meat Products
Product (Item) Information:
Turkey (organic turkey necks)
Status:
Certified
Effective Date:
2024-01-24
Scope:
HANDLING
Category:
Meat Products
Product (Item) Information:
Turkey (Organic turkey giblet (gizzard, liver, heart))
Status:
Certified
Effective Date:
2024-01-24

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197495
Current Approval Amount:
197495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199107.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State