Search icon

LA BELLE FARM, INC.

Company Details

Name: LA BELLE FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2000 (24 years ago)
Entity Number: 2579740
ZIP code: 12734
County: Sullivan
Place of Formation: New York
Address: 504 SWAN LAKE ROAD-PO BOX 466, FERNDALE, NY, United States, 12734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 SWAN LAKE ROAD-PO BOX 466, FERNDALE, NY, United States, 12734

History

Start date End date Type Value
2000-12-01 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
021115002715 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001208000422 2000-12-08 CERTIFICATE OF AMENDMENT 2000-12-08
001201000631 2000-12-01 CERTIFICATE OF INCORPORATION 2000-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309205649 0213100 2006-04-05 504 STANTON CORNER RD., FERNDALE, NY, 12734
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-05-31
Case Closed 2006-12-14

Related Activity

Type Complaint
Activity Nr 205319015
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2006-07-07
Final Order 2006-11-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2006-06-20
Abatement Due Date 2006-07-10
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 2006-07-07
Final Order 2006-11-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2006-06-20
Abatement Due Date 2006-07-10
Contest Date 2006-07-07
Final Order 2006-11-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2006-06-20
Abatement Due Date 2006-07-10
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2006-07-07
Final Order 2006-11-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2006-06-20
Abatement Due Date 2006-07-10
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2006-07-07
Final Order 2006-11-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2006-06-20
Abatement Due Date 2006-07-10
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2006-07-07
Final Order 2006-11-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2006-06-20
Abatement Due Date 2006-07-10
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2006-07-07
Final Order 2006-11-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 2006-06-20
Abatement Due Date 2006-07-10
Contest Date 2006-07-07
Final Order 2006-11-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9790468407 2021-02-17 0202 PPS 504 Stanton Corner Rd, Ferndale, NY, 12734-6006
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453332.5
Loan Approval Amount (current) 453332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ferndale, SULLIVAN, NY, 12734-6006
Project Congressional District NY-19
Number of Employees 56
NAICS code 424440
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 458673.13
Forgiveness Paid Date 2022-05-03
9150627010 2020-04-09 0202 PPP 504 Stanton Corners Road, Ferndale, NY, 12734-6006
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ferndale, SULLIVAN, NY, 12734-6006
Project Congressional District NY-19
Number of Employees 55
NAICS code 424440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354612.33
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601756 Fair Labor Standards Act 2006-03-06 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-06
Termination Date 2009-07-25
Date Issue Joined 2008-08-25
Pretrial Conference Date 2008-12-10
Section 0201
Sub Section FL
Fee Status FP
Status Terminated

Parties

Name IGLESIAS-MENDOZA,
Role Plaintiff
Name LA BELLE FARM, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State