Search icon

MONTICELLO FARM-HOME AND GARDEN, INC.

Company Details

Name: MONTICELLO FARM-HOME AND GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1995 (30 years ago)
Entity Number: 1883364
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 420 RTE 17B, MONTICELLO, NY, United States, 12701
Principal Address: 15 TEDDYBEAR LN, SWAN LAKE, NY, United States, 12783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W. BOXBERGER, JR. Chief Executive Officer 15 TEDDYBEAR LANE, SWAN LAKE, NY, United States, 12783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 RTE 17B, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2003-02-06 2007-01-19 Address PO BOX 365 / 15 TEDDYBEAR LN, SWAN LAKE, NY, 12783, USA (Type of address: Chief Executive Officer)
2003-02-06 2007-01-19 Address PO BOX 365 / 15 TEDDYBEAR LN, SWAN LAKE, NY, 12783, USA (Type of address: Principal Executive Office)
2001-01-22 2003-02-06 Address 420 RTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1997-05-07 2001-01-22 Address 274 ROUTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1997-05-07 2003-02-06 Address PO BOX 365, 4 TEDDYBEAR LANE, SWAN LAKE, NY, 12783, USA (Type of address: Principal Executive Office)
1995-01-10 2001-01-22 Address 274 ROUTE 17-B, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190222060320 2019-02-22 BIENNIAL STATEMENT 2019-01-01
150205006338 2015-02-05 BIENNIAL STATEMENT 2015-01-01
110111002898 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090209002166 2009-02-09 BIENNIAL STATEMENT 2009-01-01
070119002235 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050204002359 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030206002095 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010122002581 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990129002060 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970507002351 1997-05-07 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2717597210 2020-04-16 0202 PPP 420 New York 17B, Monticello, NY, 12701
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97345
Loan Approval Amount (current) 97345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 19
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98041.08
Forgiveness Paid Date 2021-01-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State