Search icon

RIVER RUN FARM LLC

Company Details

Name: RIVER RUN FARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 1997 (28 years ago)
Entity Number: 2186440
ZIP code: 10038
County: Putnam
Place of Formation: New York
Address: 794 BARBERRY ROAD, YORKTOWN HEIGHTS, NY, United States, 10038

DOS Process Agent

Name Role Address
JO-ANN PEPITONE QUINN, ESQ. DOS Process Agent 794 BARBERRY ROAD, YORKTOWN HEIGHTS, NY, United States, 10038

History

Start date End date Type Value
1997-10-03 1997-12-22 Address 198 BROADWAY SUITE 502, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980410000017 1998-04-10 AFFIDAVIT OF PUBLICATION 1998-04-10
980410000018 1998-04-10 AFFIDAVIT OF PUBLICATION 1998-04-10
971222000061 1997-12-22 CERTIFICATE OF AMENDMENT 1997-12-22
971003000019 1997-10-03 ARTICLES OF ORGANIZATION 1997-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8322797410 2020-05-18 0202 PPP 220 Doansburg Rd 220 Doansburg Rd, Brewster, NY, 10509
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7592
Loan Approval Amount (current) 7592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7662.65
Forgiveness Paid Date 2021-04-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State