Search icon

KINDERHOOK FARM, LLC

Company Details

Name: KINDERHOOK FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2003 (21 years ago)
Entity Number: 2984648
ZIP code: 12184
County: Columbia
Place of Formation: New York
Address: 1958 RTE 21, VALATIE, NY, United States, 12184

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UL5ZHNZRJCQ7 2025-03-22 1958 COUNTY ROUTE 21, VALATIE, NY, 12184, 3111, USA 1958 COUNTY ROUTE 21, VALATIE, NY, 12184, 3111, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-04-09
Initial Registration Date 2024-03-22
Entity Start Date 2003-12-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 112111, 112410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN CLEARMAN
Role OWNER
Address 52 GARNER RD, VALATIE, NY, 12184, 3109, USA
Title ALTERNATE POC
Name LEROY RANNEY
Role MANAGER
Address 1958 COUNTY ROUTE 21, VALATIE, NY, 12184, USA
Government Business
Title PRIMARY POC
Name STEPHEN CLEARMAN
Role OWNER
Address 52 GARNER RD, VALATIE, NY, 12184, 3109, USA
Title ALTERNATE POC
Name LEROY RANNEY
Role MANAGER
Address 1958 COUNTY ROUTE 21, VALATIE, NY, 12184, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LEE RANNEY DOS Process Agent 1958 RTE 21, VALATIE, NY, United States, 12184

History

Start date End date Type Value
2003-12-04 2009-12-21 Address GEO PARTNERS, 1 EXECUTIVE DRIVE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218060349 2019-12-18 BIENNIAL STATEMENT 2019-12-01
171227006213 2017-12-27 BIENNIAL STATEMENT 2017-12-01
151218006065 2015-12-18 BIENNIAL STATEMENT 2015-12-01
140113006513 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120110002010 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091221002830 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071206002405 2007-12-06 BIENNIAL STATEMENT 2007-12-01
051214002513 2005-12-14 BIENNIAL STATEMENT 2005-12-01
040329000280 2004-03-29 AFFIDAVIT OF PUBLICATION 2004-03-29
040302000777 2004-03-02 AFFIDAVIT OF PUBLICATION 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6430268605 2021-03-23 0248 PPP 1958 County Route 21, Valatie, NY, 12184-3111
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54175
Loan Approval Amount (current) 54175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 463720
Servicing Lender Name First Pioneer Farm Credit, ACA
Servicing Lender Address 240 South Road, Enfield, CT, 06082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valatie, COLUMBIA, NY, 12184-3111
Project Congressional District NY-19
Number of Employees 12
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54455.52
Forgiveness Paid Date 2021-10-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State