Search icon

DIVA FARMS LTD.

Company Details

Name: DIVA FARMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1854968
ZIP code: 13502
County: Schoharie
Place of Formation: New York
Principal Address: 1301 BROAD ST, PO BOX 4429, UTICA, NY, United States, 13504
Address: 1144 HERKIMER RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIVA FARMS LTD. DOS Process Agent 1144 HERKIMER RD, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
PHILIP CASAMENTO Chief Executive Officer 1301 BROAD ST, PO BOX 4429, UTICA, NY, United States, 13504

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LWM6AEN71PQ3
CAGE Code:
91R61
UEI Expiration Date:
2022-07-03

Business Information

Division Name:
DIVA FARMS LTD
Division Number:
DIVA FARMS
Activation Date:
2021-06-07
Initial Registration Date:
2021-04-19

History

Start date End date Type Value
2012-08-24 2020-09-01 Address 1301 BROAD ST, UTICA, NY, 13504, USA (Type of address: Service of Process)
1994-09-27 2012-08-24 Address 34 RAILRAD AVENUE, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061776 2020-09-01 BIENNIAL STATEMENT 2020-09-01
140926006171 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120921002109 2012-09-21 BIENNIAL STATEMENT 2012-09-01
120824002718 2012-08-24 BIENNIAL STATEMENT 2010-09-01
940927000127 1994-09-27 CERTIFICATE OF INCORPORATION 1994-09-27

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
64000.00
Total Face Value Of Loan:
64000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64000
Current Approval Amount:
64000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64601.42

Date of last update: 15 Mar 2025

Sources: New York Secretary of State