Search icon

NEW ENGLAND FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ENGLAND FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2766750
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 77A HERITAGE HILLS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77A HERITAGE HILLS, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
CYNTHIA WILLIAMS Chief Executive Officer 77 A HERITAGE HILLS, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2005-01-06 2025-05-13 Address 77 A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2002-05-14 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-14 2025-05-13 Address 77A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513000192 2025-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-30
100521003257 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080530002096 2008-05-30 BIENNIAL STATEMENT 2008-05-01
050106002249 2005-01-06 BIENNIAL STATEMENT 2004-05-01
020514000411 2002-05-14 CERTIFICATE OF INCORPORATION 2002-05-14

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29742
Current Approval Amount:
29742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30175.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State