Search icon

DASHING STAR FARM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DASHING STAR FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2002 (23 years ago)
Entity Number: 2773854
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 845, MILLERTON, NY, United States, 12546

Contact Details

Email dashingstarfarmer@gmail.com

Website dashingstarfarm.com

Phone +1 518-789-4576

Facebook https://www.facebook.com/dashingstarfarm

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 845, MILLERTON, NY, United States, 12546

Unique Entity ID

Unique Entity ID:
U42LN2N14HG3
CAGE Code:
7AHK3
UEI Expiration Date:
2025-10-07

Business Information

Activation Date:
2024-10-09
Initial Registration Date:
2015-01-08

Commercial and government entity program

CAGE number:
7AHK3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-09
SAM Expiration:
2025-10-07

Contact Information

POC:
LYNN MORDAS
Corporate URL:
www.dashingstarfarm.com

History

Start date End date Type Value
2017-02-02 2024-06-03 Address P.O. BOX 845, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2008-06-20 2017-02-02 Address PO BOX 845, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2008-04-22 2008-06-20 Address P.O. BOX 509, POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process)
2002-06-03 2008-04-22 Address P.O. BOX 509, POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005648 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220629000774 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200603060170 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604008256 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180301006375 2018-03-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2022-09-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
17808.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
12490.00
Total Face Value Of Loan:
12490.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10400.00
Total Face Value Of Loan:
10400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,490
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,538.25
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $12,487
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State