Search icon

ROCK MOUNTAIN FARMS, INC.

Company Details

Name: ROCK MOUNTAIN FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1972 (53 years ago)
Entity Number: 322446
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: C/O KAREN OSTERHOUDT, 11 SPRNG ST, ELLENVILLE, NY, United States, 12428
Principal Address: C/O KAREN OSTERHOUDT, 11 SPRING ST, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KAREN OSTERHOUDT, 11 SPRNG ST, ELLENVILLE, NY, United States, 12428

Chief Executive Officer

Name Role Address
KAREN OSTERHOUDT Chief Executive Officer 1 HUGUENOT ST, NAPANOCH, NY, United States, 12458

History

Start date End date Type Value
1998-01-29 2008-01-29 Address C/O KAREN OSTERHOUDT, 1 HUGUENOT ST, NAPANOCH, NY, 12458, USA (Type of address: Service of Process)
1998-01-29 2008-01-29 Address C/O KAREN OSTERHOUDT, 1 HUGUENOT ST, NAPANOCH, NY, 12458, USA (Type of address: Principal Executive Office)
1994-03-10 1998-01-29 Address 316 WHITFIELD ROAD, ACCORD, NY, 12404, 0316, USA (Type of address: Chief Executive Officer)
1994-03-10 1998-01-29 Address 316 WHITFIELD ROAD, ACCORD, NY, 12404, 0316, USA (Type of address: Service of Process)
1994-03-10 1998-01-29 Address 316 WHITFIELD ROAD, ACCORD, NY, 12404, 0316, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140422002102 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120224002116 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100302002073 2010-03-02 BIENNIAL STATEMENT 2010-01-01
080129002712 2008-01-29 BIENNIAL STATEMENT 2008-01-01
20070925004 2007-09-25 ASSUMED NAME CORP INITIAL FILING 2007-09-25

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
197999.00
Total Face Value Of Loan:
197999.00
Date:
2020-04-15
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:
182864.00
Total Face Value Of Loan:
182864.00

Mines

Mine Information

Mine Name:
Rock Mountain
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Metro Crushing & Recycling
Party Role:
Operator
Start Date:
2004-04-29
Party Name:
Rock Mountain Farms Inc
Party Role:
Operator
Start Date:
1992-10-01
End Date:
2004-04-28
Party Name:
Mark Servidone
Party Role:
Current Controller
Start Date:
2004-04-29
Party Name:
Metro Crushing & Recycling
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197999
Current Approval Amount:
197999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
199545.02
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182864
Current Approval Amount:
182864
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
183876.01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 647-8304
Add Date:
2011-08-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State