Name: | NORTHERN LIGHTS CREAMERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2005 (20 years ago) |
Entity Number: | 3183058 |
ZIP code: | 13360 |
County: | Hamilton |
Place of Formation: | New York |
Principal Address: | 162 STATE ROUTE 28, INLET, NY, United States, 13360 |
Address: | 162 STATE ROUTE 28, PO BOX 119, INLET, NY, United States, 13360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANUTA KNUTH | Chief Executive Officer | 162 STATE ROUTE 28, PO BOX 119, INLET, NY, United States, 13360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 STATE ROUTE 28, PO BOX 119, INLET, NY, United States, 13360 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-28 | 2007-04-09 | Address | P.O. BOX 119 162 ROUTE 28, INLET, NY, 13360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110324002554 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090311002543 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070409002623 | 2007-04-09 | BIENNIAL STATEMENT | 2007-03-01 |
050328001030 | 2005-03-28 | CERTIFICATE OF INCORPORATION | 2005-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2385698400 | 2021-02-03 | 0248 | PPS | 162 state route 28, Inlet, NY, 13360 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2633477201 | 2020-04-16 | 0248 | PPP | 10703 MILLER RD, UTICA, NY, 13502-7009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State