Search icon

HOMESTEAD PET AND FARM SUPPLY, INC.

Company Details

Name: HOMESTEAD PET AND FARM SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2004 (21 years ago)
Entity Number: 3121607
ZIP code: 13411
County: Chenango
Place of Formation: New York
Address: 3 RAILROAD ST, NEW BERLING, NY, United States, 13411
Principal Address: 179 MILL CREEK RD, EDMESTON, NY, United States, 13335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 RAILROAD ST, NEW BERLING, NY, United States, 13411

Chief Executive Officer

Name Role Address
BARBARA MONTUORI Chief Executive Officer PO BOX 542, NEW BERLIN, NY, United States, 13411

History

Start date End date Type Value
2004-11-03 2007-02-12 Address 57 CLOVER RIDGE ROAD, WESTTOWN, NY, 10998, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070212002991 2007-02-12 BIENNIAL STATEMENT 2006-11-01
041103000251 2004-11-03 CERTIFICATE OF INCORPORATION 2004-11-03

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4035.29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State