Search icon

ARTFARM LTD.

Company Details

Name: ARTFARM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2000 (25 years ago)
Entity Number: 2520453
ZIP code: 12404
County: Ulster
Place of Formation: New York
Address: 807 QUEENS HIGHWAY, ACCORD, NY, United States, 12404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 807 QUEENS HIGHWAY, ACCORD, NY, United States, 12404

Chief Executive Officer

Name Role Address
SEAN BOYD Chief Executive Officer 807 QUEENS HIGHWAY, ACCORD, NY, United States, 12404

History

Start date End date Type Value
2000-06-13 2002-05-30 Address 40 FAWN LANE, ACCORD, NY, 12404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020530002100 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000613000438 2000-06-13 CERTIFICATE OF INCORPORATION 2000-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9545888302 2021-01-31 0202 PPP 31 AWN LN, ACCORD, NY, 12404
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ACCORD, ULSTER, NY, 12404
Project Congressional District NY-19
Number of Employees 1
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5465.37
Forgiveness Paid Date 2021-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State