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 (30 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LWM6AEN71PQ3 2022-07-03 1301 BROAD ST, UTICA, NY, 13501, 1605, USA 1301 BROAD ST, UTICA, NY, 13501, 1605, USA

Business Information

URL www.divafarm.com
Division Name DIVA FARMS LTD
Division Number DIVA FARMS
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-06-07
Initial Registration Date 2021-04-19
Entity Start Date 1997-09-27
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 624210, 722310, 722320, 722330, 722511, 722513, 722514, 722515, 813920, 813990, 814110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARGHERITA SCHULLER-ZASA
Role OWNER
Address 1301 BROAD ST, UTICA, NY, 13501, 1605, USA
Government Business
Title PRIMARY POC
Name MARGHERITA SCHULLER-ZASA
Role OWNER
Address 1301 BROAD ST, UTICA, NY, 13501, 1605, USA
Past Performance Information not Available

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-23 DIVA FARMS 1301 BROAD ST, UTICA, Oneida, NY, 13501 A Food Inspection Department of Agriculture and Markets No data
2023-10-10 DIVA FARMS 1301 BROAD ST, UTICA, Oneida, NY, 13501 C Food Inspection Department of Agriculture and Markets 15C - White buckets and spatula used in production area are not properly maintained as follows: Non-food contact surfaces of plastic are scuffed, worn, and/or stained. - Oil product fill hose attached to in-line filler machine has loose, torn, tape on exterior surfaces.
2022-12-06 DIVA FARMS 1301 BROAD ST, UTICA, Oneida, NY, 13501 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4605737100 2020-04-13 0248 PPP 1301 BROAD ST, UTICA, NY, 13501-1605
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64000
Loan Approval Amount (current) 64000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-1605
Project Congressional District NY-22
Number of Employees 9
NAICS code 311942
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64601.42
Forgiveness Paid Date 2021-04-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State