Search icon

HOLMES-ACRE LLC

Company Details

Name: HOLMES-ACRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3008325
ZIP code: 13122
County: Madison
Place of Formation: New York
Address: 2876 EAST ROAD, NEW WOODSTOCK, NY, United States, 13122

DOS Process Agent

Name Role Address
HOLMES-ACRE LLC DOS Process Agent 2876 EAST ROAD, NEW WOODSTOCK, NY, United States, 13122

History

Start date End date Type Value
2010-03-05 2012-04-02 Address 2876 EAST RD, NEW WOODSTOCK, NY, 13122, USA (Type of address: Service of Process)
2004-02-03 2010-03-05 Address 3876 EAST ROAD, NEW WOODSTOCK, NY, 13122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726000948 2022-07-26 BIENNIAL STATEMENT 2022-02-01
200902060947 2020-09-02 BIENNIAL STATEMENT 2020-02-01
190603063086 2019-06-03 BIENNIAL STATEMENT 2018-02-01
140424002003 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120402002775 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100305002821 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080214002201 2008-02-14 BIENNIAL STATEMENT 2008-02-01
040510000125 2004-05-10 AFFIDAVIT OF PUBLICATION 2004-05-10
040510000124 2004-05-10 AFFIDAVIT OF PUBLICATION 2004-05-10
040203000620 2004-02-03 ARTICLES OF ORGANIZATION 2004-02-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8096498 Department of Agriculture 10.406 - FARM OPERATING LOANS 2010-04-29 2010-04-29 GUARANTEED OPERATING LOAN
Recipient HOLMES ACRE LLC
Recipient Name Raw HOLMES-ACRE LLC
Recipient DUNS 143875750
Recipient Address 2876 EAST RD, ONONDAGA, NEW YORK, 13122-9730, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2340.00
Face Value of Direct Loan 100000.00
Link View Page
8096497 Department of Agriculture 10.406 - FARM OPERATING LOANS 2010-04-29 2010-04-29 GUARANTEED OPERATING LOAN
Recipient HOLMES ACRE LLC
Recipient Name Raw HOLMES-ACRE LLC
Recipient DUNS 143875750
Recipient Address 2876 EAST RD, ONONDAGA, NEW YORK, 13122-9730, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 13554.00
Face Value of Direct Loan 579242.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8647957310 2020-05-01 0248 PPP 2876 East rd, New Woodstock, NY, 13122
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) 115904
Loan Approval Amount (current) 115904
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 New Woodstock, MADISON, NY, 13122-0001
Project Congressional District NY-22
Number of Employees 15
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117926.76
Forgiveness Paid Date 2022-01-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State