Search icon

MILL CREEK FARM, INC.

Company Details

Name: MILL CREEK FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2285407
ZIP code: 11510
County: Suffolk
Place of Formation: New York
Address: 21 HARVARD AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONNA L. SIMENDINGER DOS Process Agent 21 HARVARD AVENUE, BALDWIN, NY, United States, 11510

Filings

Filing Number Date Filed Type Effective Date
DP-2144636 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
020820002666 2002-08-20 BIENNIAL STATEMENT 2002-08-01
980804000286 1998-08-04 CERTIFICATE OF INCORPORATION 1998-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9397807105 2020-04-15 0248 PPP 1019 COUNTY ROUTE 70, STILLWATER, NY, 12170-1901
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STILLWATER, SARATOGA, NY, 12170-1901
Project Congressional District NY-20
Number of Employees 6
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33480.38
Forgiveness Paid Date 2020-10-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State