Search icon

HARVEST REAL FOOD, INC.

Company Details

Name: HARVEST REAL FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1999 (25 years ago)
Entity Number: 2438168
ZIP code: 12484
County: Orange
Place of Formation: New York
Address: 4496 ROUTE 209, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEST REAL FOOD, INC. DOS Process Agent 4496 ROUTE 209, STONE RIDGE, NY, United States, 12484

Chief Executive Officer

Name Role Address
MARK SUSCZYNSKI Chief Executive Officer 4496 ROUTE 209, STONE RIDGE, NY, United States, 12484

Licenses

Number Type Date Last renew date End date Address Description
0343-23-222238 Alcohol sale 2023-08-09 2023-08-09 2025-08-31 4496 RTE 209, STONE RIDGE, New York, 12484 Hotel

History

Start date End date Type Value
2013-11-12 2015-11-12 Address 4496 ROUT 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2012-03-26 2013-11-12 Address 30 LAWRENCE HILL RD, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer)
2012-03-26 2013-11-12 Address 30 LAWRENCE HILL RD, ACCORD, NY, 12404, USA (Type of address: Principal Executive Office)
2012-03-26 2013-11-12 Address 30 LAWRENCE HILL RD, ACCORD, NY, 12404, USA (Type of address: Service of Process)
1999-11-10 2012-03-26 Address 228 FOSTERTOWN ROAD, #3, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191120060044 2019-11-20 BIENNIAL STATEMENT 2019-11-01
171113006073 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151112006071 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131112006780 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120928000038 2012-09-28 CERTIFICATE OF AMENDMENT 2012-09-28
120326002123 2012-03-26 BIENNIAL STATEMENT 2011-11-01
991110000196 1999-11-10 CERTIFICATE OF INCORPORATION 1999-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807457305 2020-04-29 0202 PPP 4496 US ROUTE 209, STONE RIDGE, NY, 12484
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55438
Loan Approval Amount (current) 55438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONE RIDGE, ULSTER, NY, 12484-0001
Project Congressional District NY-18
Number of Employees 20
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56136.67
Forgiveness Paid Date 2021-08-12
8220538909 2021-05-11 0202 PPS 4496 U S 209, STONE RIDGE, NY, 12484
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77612
Loan Approval Amount (current) 77612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONE RIDGE, ULSTER, NY, 12484
Project Congressional District NY-19
Number of Employees 20
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78016.01
Forgiveness Paid Date 2021-11-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State