Search icon

CATSKILL FARMS, INC.

Company Details

Name: CATSKILL FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2002 (23 years ago)
Entity Number: 2833769
ZIP code: 12790
County: Sullivan
Place of Formation: New York
Address: 2458 State Route 209, Wurtsboro, NY, United States, 12790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATSKILL FARMS, INC. DOS Process Agent 2458 State Route 209, Wurtsboro, NY, United States, 12790

Chief Executive Officer

Name Role Address
CHARLES PETERSHEIM Chief Executive Officer 2458 STATE ROUTE 209, WURTSBORO, NY, United States, 12790

Form 5500 Series

Employer Identification Number (EIN):
743071793
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 2458 STATE ROUTE 209, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 42 PROCTOR RD, ELDRED, NY, 12732, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404001993 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230119002545 2023-01-19 BIENNIAL STATEMENT 2022-11-01
210722000856 2021-07-22 BIENNIAL STATEMENT 2021-07-22
200526000494 2020-05-26 CERTIFICATE OF CHANGE 2020-05-26
190529060127 2019-05-29 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
137063.00
Total Face Value Of Loan:
137063.00
Date:
2020-04-08
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:
154621.00
Total Face Value Of Loan:
154621.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137063
Current Approval Amount:
137063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138557.55
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154621
Current Approval Amount:
154621
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156323.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 644-4390
Add Date:
2012-12-31
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
CHEVRESTT
Party Role:
Plaintiff
Party Name:
CATSKILL FARMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
CATSKILL FARMS, INC.
Party Role:
Defendant
Party Name:
ALLSTATE VEHICLE AND PROPERTY
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State