Search icon

GOTTIER FARMS, LLC

Company Details

Name: GOTTIER FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Entity Number: 3126810
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 575 SNOOKS CORNERS RD., AMSTERDAM, NY, United States, 12010

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HGRNFJM8AC33 2025-01-21 575 SNOOKS CORNERS RD, AMSTERDAM, NY, 12010, 8162, USA 575 SNOOKS CORNERS RD, AMSTERDAM, NY, 12010, 8162, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-01-24
Initial Registration Date 2014-12-01
Entity Start Date 2003-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN GOTTIER
Role BOOKKEEPER
Address 575 SNOOKS CORNERS RD, AMSTERDAM, NY, 12010, USA
Government Business
Title PRIMARY POC
Name CHARLIE GOTTIER
Role OWNER
Address 575 SNOOKS CORNERS RD, AMSTERDAM, NY, 12010, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79TW3 Obsolete Non-Manufacturer 2014-12-09 2024-03-07 No data 2025-01-21

Contact Information

POC CHARLIE GOTTIER
Phone +1 518-775-0710
Address 575 SNOOKS CORNERS RD, AMSTERDAM, NY, 12010 8162, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CHARLIE GOTTIER DOS Process Agent 575 SNOOKS CORNERS RD., AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2004-11-16 2018-08-31 Address 386 SAGER ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180831000101 2018-08-31 CERTIFICATE OF CHANGE 2018-08-31
121119002457 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101118002649 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081023002938 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061023002002 2006-10-23 BIENNIAL STATEMENT 2006-11-01
060412000378 2006-04-12 AFFIDAVIT OF PUBLICATION 2006-04-12
060412000376 2006-04-12 AFFIDAVIT OF PUBLICATION 2006-04-12
041116000678 2004-11-16 ARTICLES OF ORGANIZATION 2004-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2365797206 2020-04-16 0248 PPP 575 Snooks Corners Rd, Amsterdam, NY, 12010
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31576
Loan Approval Amount (current) 31576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32031.04
Forgiveness Paid Date 2021-09-29
6459418704 2021-04-04 0248 PPS 575 Snooks Corners Rd N/A, Amsterdam, NY, 12010-8162
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55508
Loan Approval Amount (current) 55508
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 Y
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-8162
Project Congressional District NY-21
Number of Employees 7
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 55886.67
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State