Search icon

POMPA FARMS INC.

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
0370-23-330063 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 7909 BATAVIA BYRON RD, BATAVIA, New York, 14020 Food & Beverage Business

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
040109003053 2004-01-09 BIENNIAL STATEMENT 2004-01-01
011227002021 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000229002955 2000-02-29 BIENNIAL STATEMENT 2000-01-01
980120002563 1998-01-20 BIENNIAL STATEMENT 1998-01-01
C238846-2 1996-09-09 ASSUMED NAME CORP INITIAL FILING 1996-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6999977005 2020-04-07 0296 PPP 7909 Batavia Byron, BATAVIA, NY, 14020
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 31
NAICS code 112210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58985.6
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State