Search icon

BLUE CHIP FARMS, LLC

Headquarter

Company Details

Name: BLUE CHIP FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2000 (24 years ago)
Entity Number: 2584169
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 807 HOAGERBURGH RD, WALLKILL, NY, United States, 12589

Links between entities

Type Company Name Company Number State
Headquarter of BLUE CHIP FARMS, LLC, FLORIDA M24000001321 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE CHIP FARMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 233773684 2021-09-01 BLUE CHIP FARMS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 8458953930
Plan sponsor’s address 807 HOAGERBURGH RD, WALLKILL, NY, 125893414

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing MICHAEL FAJARDO
Role Employer/plan sponsor
Date 2021-09-01
Name of individual signing MICHAEL FAJARDO
BLUE CHIP FARMS LLC 401 K PROFIT SHARING PLAN TRUST 2018 223773684 2019-05-10 BLUE CHIP FARMS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 8458953930
Plan sponsor’s address 807 HOAGERBURGH RD, WALLKILL, NY, 12589

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing MICHAEL FAJARDO
BLUE CHIP FARMS LLC 401 K PROFIT SHARING PLAN TRUST 2017 223773684 2018-06-28 BLUE CHIP FARMS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 8458953930
Plan sponsor’s address 807 HOAGERBURGH RD, WALLKILL, NY, 12589

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing MICHAEL FAJARDO
BLUE CHIP FARMS LLC 401 K PROFIT SHARING PLAN TRUST 2016 223773684 2017-06-07 BLUE CHIP FARMS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 8458953930
Plan sponsor’s address 807 HOAGERBURGH RD, WALLKILL, NY, 12589

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing MICHAEL FAJARDO
BLUE CHIP FARMS LLC 401 K PROFIT SHARING PLAN TRUST 2015 223773684 2016-05-20 BLUE CHIP FARMS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 8458953930
Plan sponsor’s address 807 HOAGERBURGH RD, WALLKILL, NY, 12589

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing JEAN BROWN
BLUE CHIP FARMS LLC 401 K PROFIT SHARING PLAN TRUST 2014 223773684 2015-07-07 BLUE CHIP FARMS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 8458953930
Plan sponsor’s address 807 HOAGERBURGH RD, WALLKILL, NY, 12589

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing THOMAS GROSSMAN

DOS Process Agent

Name Role Address
BLUE CHIP FARMS LLC DOS Process Agent 807 HOAGERBURGH RD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2011-01-27 2024-08-26 Address 807 HOAGERBURGH RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2000-12-15 2011-01-27 Address 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826000846 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220912002886 2022-09-12 BIENNIAL STATEMENT 2020-12-01
121219006392 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110127002626 2011-01-27 BIENNIAL STATEMENT 2010-12-01
010419000051 2001-04-19 AFFIDAVIT OF PUBLICATION 2001-04-19
010419000037 2001-04-19 AFFIDAVIT OF PUBLICATION 2001-04-19
001215000007 2000-12-15 ARTICLES OF ORGANIZATION 2000-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9247077105 2020-04-15 0202 PPP 807 HOAGERBURGH RD, WALLKILL, NY, 12589-3414
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278152
Loan Approval Amount (current) 271183.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89607
Servicing Lender Name Quaint Oak Bank
Servicing Lender Address 501 Knowles Ave, SOUTHAMPTON, PA, 18966-3874
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLKILL, ULSTER, NY, 12589-3414
Project Congressional District NY-18
Number of Employees 30
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89607
Originating Lender Name Quaint Oak Bank
Originating Lender Address SOUTHAMPTON, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274257.04
Forgiveness Paid Date 2021-06-17
8530098304 2021-01-29 0202 PPS 807 Hoagerburgh Rd, Wallkill, NY, 12589-3414
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271183.62
Loan Approval Amount (current) 271183.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89607
Servicing Lender Name Quaint Oak Bank
Servicing Lender Address 501 Knowles Ave, SOUTHAMPTON, PA, 18966-3874
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-3414
Project Congressional District NY-18
Number of Employees 28
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89607
Originating Lender Name Quaint Oak Bank
Originating Lender Address SOUTHAMPTON, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274588.48
Forgiveness Paid Date 2022-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State