Search icon

HARVEST REAL FOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARVEST REAL FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1999 (26 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

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77612.00
Total Face Value Of Loan:
77612.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55438.00
Total Face Value Of Loan:
55438.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55438
Current Approval Amount:
55438
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56136.67
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77612
Current Approval Amount:
77612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78016.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State