Search icon

FOUR SEASONS DAIRY, INC.

Company Details

Name: FOUR SEASONS DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330579
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2402 65TH ST SUTIE B3, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2402 65TH ST SUTIE B3, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1999-04-28 2008-06-23 Address 1710 W 4TH STREET, SUITE C 5, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1999-01-04 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-04 1999-04-28 Address 1710 24TH STREET, SUITE C 5, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080623000252 2008-06-23 CERTIFICATE OF CHANGE 2008-06-23
990428000524 1999-04-28 CERTIFICATE OF CHANGE 1999-04-28
990104000259 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3226567800 2020-05-26 0202 PPP 2402 65th st B3, BROOKLYN, NY, 11204
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91300
Loan Approval Amount (current) 91300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 424430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92606.1
Forgiveness Paid Date 2021-11-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1989237 Intrastate Non-Hazmat 2010-01-29 130000 2010 1 1 Auth. For Hire, Exempt For Hire, Private(Property)
Legal Name FOUR SEASONS DAIRY INC
DBA Name -
Physical Address 2402 65TH ST SUITE B3, BROOKLYN, NY, 11204, US
Mailing Address 2402 65TH ST SUITE B3, BROOKLYN, NY, 11204, US
Phone (718) 567-7877
Fax (718) 567-7881
E-mail FOURSEASONSDAIRY@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State