Search icon

IRIS FARM, INC.

Company Details

Name: IRIS FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1999 (26 years ago)
Entity Number: 2344505
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 40 MULBERRY STREET, RHINBECK, NY, United States, 12572
Principal Address: 40 MULBERRY STREET, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REBECCA COFFIN Chief Executive Officer 40 MULBERRY STREET, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
REBECCA COFFIN DOS Process Agent 40 MULBERRY STREET, RHINBECK, NY, United States, 12572

History

Start date End date Type Value
2001-03-12 2011-03-10 Address 40 MULBERRY ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2001-03-12 2011-03-10 Address 40 MULBERRY ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1999-02-10 2011-03-10 Address 40 MULBERRY ST, RHINBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306002118 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110310002015 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090210002839 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070221002945 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050315002150 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030515002582 2003-05-15 BIENNIAL STATEMENT 2003-02-01
010312002360 2001-03-12 BIENNIAL STATEMENT 2001-02-01
990210000605 1999-02-10 CERTIFICATE OF INCORPORATION 1999-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3999128403 2021-02-05 0202 PPS 40 Mulberry St, Rhinebeck, NY, 12572-1219
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17950
Loan Approval Amount (current) 17950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-1219
Project Congressional District NY-18
Number of Employees 3
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18060.65
Forgiveness Paid Date 2021-09-23
5766077403 2020-05-13 0202 PPP 40 Mulberry Street, Rhinebeck, NY, 12572
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5012
Loan Approval Amount (current) 5012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5044.82
Forgiveness Paid Date 2021-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State