Search icon

HIGHLAND FARMS KENNEL, LLC

Company Details

Name: HIGHLAND FARMS KENNEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2004 (21 years ago)
Entity Number: 3041550
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 158 WEST MILLER ROAD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 158 WEST MILLER ROAD, ITHACA, NY, United States, 14850

Filings

Filing Number Date Filed Type Effective Date
140425006322 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120531002462 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100420002352 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080417002938 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060405002245 2006-04-05 BIENNIAL STATEMENT 2006-04-01
041109000292 2004-11-09 AFFIDAVIT OF PUBLICATION 2004-11-09
041109000285 2004-11-09 AFFIDAVIT OF PUBLICATION 2004-11-09
040416000654 2004-04-16 ARTICLES OF ORGANIZATION 2004-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118658509 2021-02-18 0248 PPP 158 W Miller Rd, Ithaca, NY, 14850-8635
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5190
Loan Approval Amount (current) 5190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101339
Servicing Lender Name CFCU Community CU
Servicing Lender Address 1030 Craft Rd, ITHACA, NY, 14850-1016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-8635
Project Congressional District NY-19
Number of Employees 2
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 101339
Originating Lender Name CFCU Community CU
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5207.92
Forgiveness Paid Date 2021-06-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State