Search icon

LITTLE YORK FARMS, LLC

Company Details

Name: LITTLE YORK FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2000 (25 years ago)
Entity Number: 2467241
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 5668 ROUTE 11, HOMER, NY, United States, 13077

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YNW3 Obsolete Non-Manufacturer 2013-08-28 2024-03-09 2022-07-04 No data

Contact Information

POC JOANNE L.. SICILIANO-JONES
Phone +1 607-591-9728
Fax +1 607-749-5747
Address 5668 US RT 11, HOMER, NY, 13077 9441, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LITTLE YORK FARMS LLC DOS Process Agent 5668 ROUTE 11, HOMER, NY, United States, 13077

History

Start date End date Type Value
2004-07-16 2006-02-16 Address 5937 US ROUTE 11, HOMER, NY, 13077, USA (Type of address: Service of Process)
2000-01-28 2004-07-16 Address PO BOX 88, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130002614 2023-01-30 BIENNIAL STATEMENT 2022-01-01
200205060782 2020-02-05 BIENNIAL STATEMENT 2020-01-01
160107006218 2016-01-07 BIENNIAL STATEMENT 2016-01-01
150622006186 2015-06-22 BIENNIAL STATEMENT 2014-01-01
120214002136 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100318002035 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080718003220 2008-07-18 BIENNIAL STATEMENT 2008-01-01
060216002427 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040716002214 2004-07-16 BIENNIAL STATEMENT 2004-01-01
011228002049 2001-12-28 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3731857108 2020-04-12 0248 PPP 5668 US Route 11, HOMER, NY, 13077
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22770
Loan Approval Amount (current) 22770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOMER, CORTLAND, NY, 13077-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 112130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22962.45
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State