Search icon

HURDS FAMILY FARM, LLC

Company Details

Name: HURDS FAMILY FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2924247
ZIP code: 12515
County: Ulster
Place of Formation: New York
Address: 76 HURDS ROAD / PO BOX 403, CLINTONDALE, NY, United States, 12515

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QMLPEK2LTFE6 2025-02-04 2187 STATE ROUTE 32, MODENA, NY, 12548, 5213, USA PO BOX 403, CLINTONDALE, NY, 12515, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-02-08
Initial Registration Date 2022-05-10
Entity Start Date 2003-06-26
Fiscal Year End Close Date Dec 21

Service Classifications

NAICS Codes 111331

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK RUSSOLELLO
Role CFO
Address PO BOX 403, CLINTONDALE, NY, 12515, USA
Government Business
Title PRIMARY POC
Name FRANK RUSSOLELLO
Role CFO
Address PO BOX 403, CLINTONDALE, NY, 12515, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 76 HURDS ROAD / PO BOX 403, CLINTONDALE, NY, United States, 12515

Licenses

Number Type Address
708688 Retail grocery store 2187 ROUTE 32, MODENA, NY, 12548

History

Start date End date Type Value
2011-07-08 2024-02-07 Address 76 HURDS ROAD / PO BOX 403, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
2009-05-29 2011-07-08 Address 76 HURDS ROAD, P.O. BOX 403, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
2003-06-26 2009-05-29 Address 76 HURDS ROAD, P.O. BOX 403, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207002959 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210609060135 2021-06-09 BIENNIAL STATEMENT 2021-06-01
210507060063 2021-05-07 BIENNIAL STATEMENT 2019-06-01
190502061328 2019-05-02 BIENNIAL STATEMENT 2017-06-01
130620002063 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110708002506 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090529002563 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070606002068 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050525002016 2005-05-25 BIENNIAL STATEMENT 2005-06-01
031014000305 2003-10-14 AFFIDAVIT OF PUBLICATION 2003-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-09 HURDS FAMILY FARM 2187 ROUTE 32, MODENA, Ulster, NY, 12548 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5785477705 2020-05-01 0202 PPP 2187 STATE ROUTE 32, MODENA, NY, 12548
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29962
Loan Approval Amount (current) 29962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MODENA, ULSTER, NY, 12548-0001
Project Congressional District NY-18
Number of Employees 14
NAICS code 111331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30145.88
Forgiveness Paid Date 2020-12-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State