Search icon

TRI-WAY FARMS, INC.

Company Details

Name: TRI-WAY FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1965 (60 years ago)
Entity Number: 186680
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1315 Sweets Corners Rd, Penfield, NY, United States, 14526
Principal Address: 1315 SWEETS CORNERS RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM WICKHAM Chief Executive Officer 1315 SWEETS CORNERS RD, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1315 Sweets Corners Rd, Penfield, NY, United States, 14526

Form 5500 Series

Employer Identification Number (EIN):
160910021
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
260243 Plant Dealers No data No data No data 1315 SWEETS CORNERS ROAD, PENFIELD, NY, 14526 Other
739744 Retail grocery store No data No data No data 1315 SWEETS CORNERS ROAD, PENFIELD, NY, 14526 No data
0032-24-339466 Alcohol sale 2024-12-18 2024-12-18 2027-11-30 1315 Sweets Corners Rd, Penfield, NY, 14526 Farm winery

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-04-01 Address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2024-01-05 2025-04-01 Address 1315 Sweets Corners Rd, Penfield, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401040033 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240105003572 2024-01-05 BIENNIAL STATEMENT 2024-01-05
210513060289 2021-05-13 BIENNIAL STATEMENT 2019-04-01
190712000186 2019-07-12 CERTIFICATE OF CHANGE 2019-07-12
180514000310 2018-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2018-05-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2020-04-15
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:
64632.99

Motor Carrier Census

DBA Name:
WICKHAM FARMS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-01-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State