Search icon

HALSEY FARM AND NURSERY, INC.

Company Details

Name: HALSEY FARM AND NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2004 (21 years ago)
Entity Number: 3040972
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 351 DEERFIELD ROAD, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 DEERFIELD ROAD, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
2004-04-15 2012-04-23 Address 880 HEAD OF POND ROAD, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120423000390 2012-04-23 CERTIFICATE OF CHANGE 2012-04-23
060406002800 2006-04-06 BIENNIAL STATEMENT 2006-04-01
040415000666 2004-04-15 CERTIFICATE OF INCORPORATION 2004-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826187006 2020-04-07 0235 PPP 351 DEERFIELD RD, WATER MILL, NY, 11976-2112
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96400
Loan Approval Amount (current) 96400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976-2112
Project Congressional District NY-01
Number of Employees 10
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97390.78
Forgiveness Paid Date 2021-04-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State