Search icon

MERRIFIELD FARM, INC.

Company Details

Name: MERRIFIELD FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1973 (52 years ago)
Entity Number: 260872
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: PO Box 634, AUBURN, NY, United States, 13021
Principal Address: 5678 STATE ROUTE 34 SOUTH, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK RICHARD DRISCOLL Chief Executive Officer PO BOX 634, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 634, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1973-05-09 1993-02-18 Address SHERWOOD RD., SCIPIO CENTER, NY, 13147, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106000599 2023-01-06 BIENNIAL STATEMENT 2021-05-01
C351094-3 2004-08-05 ASSUMED NAME LP INITIAL FILING 2004-08-05
030430002172 2003-04-30 BIENNIAL STATEMENT 2003-05-01
990728002058 1999-07-28 BIENNIAL STATEMENT 1999-05-01
970808002173 1997-08-08 BIENNIAL STATEMENT 1997-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10349.00
Total Face Value Of Loan:
10349.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10370.00
Total Face Value Of Loan:
10370.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10349
Current Approval Amount:
10349
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10419.6
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10370
Current Approval Amount:
10370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10454.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State