Search icon

OZ FARM, INC.

Company Details

Name: OZ FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2000 (25 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2462805
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 960, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KATHERINE PARKER DOS Process Agent P.O. BOX 960, WATER MILL, NY, United States, 11976

Filings

Filing Number Date Filed Type Effective Date
DP-1664339 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000119000053 2000-01-19 CERTIFICATE OF INCORPORATION 2000-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1973947300 2020-04-29 0202 PPP 280 Malden Turnpike, Saugerties, NY, 12477
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 21767.61
Forgiveness Paid Date 2022-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State