Search icon

ORCHARDS OF CONCKLIN, LLC

Company Details

Name: ORCHARDS OF CONCKLIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2002 (23 years ago)
Entity Number: 2770810
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 2 SOUTH MOUNTAIN ROAD, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 SOUTH MOUNTAIN ROAD, POMONA, NY, United States, 10970

Licenses

Number Type Address
395789 Retail grocery store 2 S MOUNTAIN RD&RT 45, POMONA, NY, 10970

Filings

Filing Number Date Filed Type Effective Date
200504060095 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160513006474 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140527006220 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120626002168 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100521002542 2010-05-21 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
59187.00
Total Face Value Of Loan:
59187.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-09-28
Type:
Planned
Address:
OLD POST ROAD, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59187
Current Approval Amount:
59187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59725.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State