Search icon

GARDNERTOWN FARM, INC.

Company Details

Name: GARDNERTOWN FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1996 (28 years ago)
Entity Number: 2075663
ZIP code: 12586
County: Orange
Place of Formation: New York
Principal Address: 822 GARDNERTOWN FARM RD, NEWBURGH, NY, United States, 12550
Address: 156 ORANGE AVENUE, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DENCKER Chief Executive Officer 822 GARDNERTOWN FARM RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
C/O MARCIA JACOBOWITZ, ESQ. DOS Process Agent 156 ORANGE AVENUE, WALDEN, NY, United States, 12586

History

Start date End date Type Value
1998-12-02 2001-01-31 Address 32 PLATTEKILL TPKE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-12-02 2001-01-31 Address 32 PLATTEKILL TPKE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-10-17 1997-03-07 Address 152 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100528002284 2010-05-28 BIENNIAL STATEMENT 2008-10-01
070327002086 2007-03-27 BIENNIAL STATEMENT 2006-10-01
021125002578 2002-11-25 BIENNIAL STATEMENT 2002-10-01
010131002550 2001-01-31 BIENNIAL STATEMENT 2000-10-01
981202002314 1998-12-02 BIENNIAL STATEMENT 1998-10-01
970307000711 1997-03-07 CERTIFICATE OF CHANGE 1997-03-07
961017000262 1996-10-17 CERTIFICATE OF INCORPORATION 1996-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2017227105 2020-04-10 0202 PPP 822 GARDNERTOWN FARMS RD, NEWBURGH, NY, 12550-1770
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15865
Loan Approval Amount (current) 15865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-1770
Project Congressional District NY-18
Number of Employees 4
NAICS code 711219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15998.01
Forgiveness Paid Date 2021-02-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State