Search icon

POMPA FARMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POMPA FARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1968 (57 years ago)
Entity Number: 219151
ZIP code: 14020
County: Monroe
Place of Formation: New York
Address: 7909 BATAVIA-BYRON ROAD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN L POMPA Chief Executive Officer 7909 BATAVIA-BYRON ROAD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7909 BATAVIA-BYRON ROAD, BATAVIA, NY, United States, 14020

Licenses

Number Type Date Last renew date End date Address Description
0186-23-319712 Alcohol sale 2023-05-31 2023-05-31 2026-06-30 7909 BATAVIA BYRON ROAD, BATAVIA, New York, 14020 Outdoor Athletic Fields and Stadiums
0423-23-327462 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 7909 BATAVIA BYRON RD, BATAVIA, New York, 14020 Additional Bar
0340-23-330063 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 7909 BATAVIA BYRON RD, BATAVIA, New York, 14020 Restaurant

History

Start date End date Type Value
1995-02-15 2010-01-28 Address 7909 BATAVIA-BYRON ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1995-02-15 2010-01-28 Address 7909 BATAVIA-BYRON ROAD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1995-02-15 2010-01-28 Address 7909 BATAVIA-BYRON ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1978-10-12 1995-02-15 Address 665 MORGAN ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
1968-01-29 1978-10-12 Address 2920 W. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002248 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120130002178 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100128002756 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080109002821 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060214002542 2006-02-14 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
58400.00
Total Face Value Of Loan:
58400.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$58,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,985.6
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $58,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State