Search icon

THE COURTYARD FARM, INC.

Company Details

Name: THE COURTYARD FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1996 (29 years ago)
Entity Number: 2026440
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 111 BEDFORD CENTER RD, BEDFORD, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE COURTYARD FARM INC DOS Process Agent 111 BEDFORD CENTER RD, BEDFORD, NY, United States, 10507

Chief Executive Officer

Name Role Address
KRISTEN CAROLLO Chief Executive Officer 111 BEDFORD CENTER RD, BEDFORD, NY, United States, 10507

History

Start date End date Type Value
2008-08-13 2014-10-17 Address 111 BEDFORD CENTER RD, BEDFORD, NY, 10507, USA (Type of address: Service of Process)
2008-08-13 2014-10-17 Address 111 BEDFORD CENTER RD, BEDFORD, NY, 10507, USA (Type of address: Principal Executive Office)
2003-08-07 2008-08-13 Address 111 BEDFORD CENTER RD, BEDFORD, NY, 10507, USA (Type of address: Chief Executive Officer)
2003-08-07 2008-08-13 Address 111 BEDFORD CENTER RD, BEDFORD, NY, 10507, USA (Type of address: Principal Executive Office)
2003-08-07 2008-08-13 Address 111 BEDFORD CENTER RD, BEDFORD, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160811006232 2016-08-11 BIENNIAL STATEMENT 2016-05-01
141017006387 2014-10-17 BIENNIAL STATEMENT 2014-05-01
120713003259 2012-07-13 BIENNIAL STATEMENT 2012-05-01
100714002198 2010-07-14 BIENNIAL STATEMENT 2010-05-01
080813002913 2008-08-13 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
46001.00
Total Face Value Of Loan:
46001.00
Date:
2020-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
42202.00
Total Face Value Of Loan:
42202.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42202
Current Approval Amount:
42202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42872.61
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46001
Current Approval Amount:
46001
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46883.21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State