Search icon

MAGIC MOON FARM, INC.

Company Details

Name: MAGIC MOON FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1994 (31 years ago)
Entity Number: 1846083
ZIP code: 12443
County: Ulster
Place of Formation: New York
Address: 309 Old Route 209, Hurley, NY, United States, 12443
Principal Address: 309 OLD ROUTE 209, HURLEY, NY, United States, 12443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MFLNXJGPKVP9 2025-04-03 778 BROADWAY, ULSTER PARK, NY, 12487, 5407, USA PO BOX 360, HURLEY, NY, 12443, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-04-04
Initial Registration Date 2021-06-15
Entity Start Date 1994-08-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NANCY JUBIE
Role VICE-PRESIDENT
Address 309 OLD ROUTE 209, HURLEY, NY, 12443, USA
Government Business
Title PRIMARY POC
Name MICHAEL JUBIE
Role PRESIDENT
Address 309 OLD ROUTE 209, HURLEY, NY, 12443, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MICHAEL E JUBIE Chief Executive Officer 309 OLD ROUTE 209, HURLEY, NY, United States, 12443

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 Old Route 209, Hurley, NY, United States, 12443

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 309 OLD ROUTE 209, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
2010-09-08 2024-07-10 Address 309 OLD ROUTE 209, HURLEY, NY, 12443, USA (Type of address: Service of Process)
2010-09-08 2024-07-10 Address 309 OLD ROUTE 209, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
2006-09-05 2010-09-08 Address 309 OLD ROUTE 209, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office)
2006-09-05 2010-09-08 Address 309 OLD ROUTE 209, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
1996-08-21 2006-09-05 Address 309 OLD RT 209, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
1996-08-21 2006-09-05 Address 309 OLD RT 209, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office)
1994-08-22 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-22 2010-09-08 Address 309 OLD ROUTE 209, HURLEY, NY, 12443, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710001052 2024-07-10 BIENNIAL STATEMENT 2024-07-10
210910002400 2021-09-10 BIENNIAL STATEMENT 2021-09-10
180731002072 2018-07-31 BIENNIAL STATEMENT 2016-08-01
100908002269 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080819002261 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060905002032 2006-09-05 BIENNIAL STATEMENT 2006-08-01
040920002953 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020813002501 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000822002024 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980811002769 1998-08-11 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3098148706 2021-03-30 0202 PPS 778 Broadway, Ulster Park, NY, 12487-5407
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85420.85
Loan Approval Amount (current) 85420.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ulster Park, ULSTER, NY, 12487-5407
Project Congressional District NY-18
Number of Employees 155
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 85933.38
Forgiveness Paid Date 2021-11-03
5965558001 2020-06-29 0202 PPP 778 BROADWAY, ULSTER PARK, NY, 12487-5407
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85400
Loan Approval Amount (current) 85400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ULSTER PARK, ULSTER, NY, 12487-5407
Project Congressional District NY-18
Number of Employees 80
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86016.78
Forgiveness Paid Date 2021-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1891490 Intrastate Non-Hazmat 2023-02-08 10000 2022 1 3 Private(Property)
Legal Name MAGIC MOON FARM INC
DBA Name HEADLESS HORSEMAN
Physical Address 309 OLD ROUTE 209, HURLEY, NY, 12443, US
Mailing Address PO BOX 360, HURLEY, NY, 12443, US
Phone (845) 339-2666
Fax (845) 339-3733
E-mail PAULA@HEADLESSHORSEMAN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State