Search icon

DASHING STAR FARM, LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U42LN2N14HG3 2024-12-06 157 INDIAN LAKE RD, MILLERTON, NY, 12546, 4606, USA P.O. BOX 845, MILLERTON, NY, 12546, USA

Business Information

URL www.dashingstarfarm.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-12-11
Initial Registration Date 2015-01-08
Entity Start Date 2002-06-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNN MORDAS
Address P.O. BOX 845, 157 INDIAN LAKE ROAD, MILLERTON, NY, 12546, USA
Government Business
Title PRIMARY POC
Name LYNN MORDAS
Address P.O. BOX 845, 157 INDIAN LAKE ROAD, MILLERTON, NY, 12546, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AHK3 Obsolete Non-Manufacturer 2015-01-12 2024-10-09 No data 2025-10-07

Contact Information

POC LYNN MORDAS
Phone +1 518-789-4576
Address 157 INDIAN LAKE RD, MILLERTON, NY, 12546 4606, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

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
170202000970 2017-02-02 CERTIFICATE OF CHANGE (BY AGENT) 2017-02-02
150102006554 2015-01-02 BIENNIAL STATEMENT 2014-06-01
120820002534 2012-08-20 BIENNIAL STATEMENT 2012-06-01
100624002253 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080620002111 2008-06-20 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2232708607 2021-03-13 0202 PPP 157 Indian Lake Road # 845, Millerton, NY, 12546
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12490
Loan Approval Amount (current) 12490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millerton, DUTCHESS, NY, 12546
Project Congressional District NY-19
Number of Employees 2
NAICS code 112410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12538.25
Forgiveness Paid Date 2021-08-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State