Search icon

NARROWSBURG FEED & GRAIN COMPANY, INC.

Company Details

Name: NARROWSBURG FEED & GRAIN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1970 (54 years ago)
Entity Number: 300450
ZIP code: 12764
County: Sullivan
Place of Formation: New York
Address: 5TH MAIN STREET, NARROWSBURG, NY, United States, 12764
Principal Address: ROY G MORRIS, 5TH & MAIN ST, NARROWSBURG, NY, United States, 12764

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND P VILLENEUVE Chief Executive Officer 5TH & MAIN ST, NARROWSBURG, NY, United States, 12764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5TH MAIN STREET, NARROWSBURG, NY, United States, 12764

History

Start date End date Type Value
1997-01-03 1998-12-09 Address 5TH & MAIN ST, NARROWSBURG, NY, 12764, 9713, USA (Type of address: Chief Executive Officer)
1992-12-29 1997-01-03 Address 5TH MAIN STREET, NARROWSBURG, NY, 12764, 9713, USA (Type of address: Chief Executive Officer)
1992-12-29 1997-01-03 Address 5TH MAIN STREET, NARROWSBURG, NY, 12764, 9713, USA (Type of address: Principal Executive Office)
1970-12-31 2000-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1970-12-31 1992-12-29 Address NO STREET ADDRESS STATED, NARROWSBURG, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021127002267 2002-11-27 BIENNIAL STATEMENT 2002-12-01
C308506-2 2001-10-29 ASSUMED NAME LLC INITIAL FILING 2001-10-29
001213002529 2000-12-13 BIENNIAL STATEMENT 2000-12-01
000214000571 2000-02-14 CERTIFICATE OF AMENDMENT 2000-02-14
981209002418 1998-12-09 BIENNIAL STATEMENT 1998-12-01
970103002156 1997-01-03 BIENNIAL STATEMENT 1996-12-01
940119002857 1994-01-19 BIENNIAL STATEMENT 1993-12-01
921229002203 1992-12-29 BIENNIAL STATEMENT 1992-12-01
878563-4 1970-12-31 CERTIFICATE OF INCORPORATION 1970-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300526670 0213100 1997-03-12 FIFTH AND MAIN STREETS, NARROWSBURG, NY, 12764
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-13
Case Closed 1997-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B02
Issuance Date 1997-04-15
Abatement Due Date 1997-05-18
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1997-04-15
Abatement Due Date 1997-05-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1997-04-15
Abatement Due Date 1997-05-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B02
Issuance Date 1997-04-15
Abatement Due Date 1997-05-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 I
Issuance Date 1997-04-15
Abatement Due Date 1997-05-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1997-04-15
Abatement Due Date 1997-05-18
Nr Instances 1
Nr Exposed 2
Gravity 01
100529916 0213100 1987-06-25 FIFTH AND MAIN STREETS, NARROWSBURG, NY, 12764
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-25
Case Closed 1987-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1987-07-15
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-07-15
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 K02
Issuance Date 1987-07-15
Abatement Due Date 1987-07-18
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-15
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 10
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-07-15
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 10
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-07-15
Abatement Due Date 1987-08-17
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3080817309 2020-04-29 0202 PPP 11 Fifth St, Narrowsburg, NY, 12764
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178678
Loan Approval Amount (current) 178678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Narrowsburg, SULLIVAN, NY, 12764-0001
Project Congressional District NY-19
Number of Employees 15
NAICS code 311119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181414.47
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State