Search icon

GLEN BROOK FARM, INC.

Company Details

Name: GLEN BROOK FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1972 (53 years ago)
Entity Number: 323659
ZIP code: 12473
County: Queens
Place of Formation: New York
Address: PO BOX 26, ROUND TOP, NY, United States, 12473
Principal Address: ANTON GERSTBERGER, KERWIN ROAD, ROUND TOP, NY, United States, 12473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 26, ROUND TOP, NY, United States, 12473

Chief Executive Officer

Name Role Address
ANTON GERSTBERGER Chief Executive Officer KERWIN ROAD, ROUND TOP, NY, United States, 12473

Licenses

Number Type Date Last renew date End date Address Description
0344-23-241896 Alcohol sale 2024-03-11 2024-03-11 2024-10-31 617 SOUTH RD, ROUND TOP, New York, 12473 Summer Hotel Liquor

History

Start date End date Type Value
1995-05-05 1998-03-09 Address 214-03 WHITE TERRACE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
1972-02-14 1995-05-05 Address 214-03 WHITEHALL TERR., QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002328 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120307002784 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100226002385 2010-02-26 BIENNIAL STATEMENT 2010-02-01
20080605035 2008-06-05 ASSUMED NAME CORP INITIAL FILING 2008-06-05
080307002862 2008-03-07 BIENNIAL STATEMENT 2008-02-01
060315002869 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040302002625 2004-03-02 BIENNIAL STATEMENT 2004-02-01
020206002357 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000228002618 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980309002135 1998-03-09 BIENNIAL STATEMENT 1998-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-29 No data 617 SOUTH ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2023-06-13 No data 617 SOUTH ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2020-07-23 No data 617 SOUTH ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2018-06-25 No data 617 SOUTH ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2017-10-04 No data 617 SOUTH ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2016-06-22 No data 617 SOUTH ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2015-07-30 No data 617 SOUTH ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2014-08-06 No data 617 SOUTH ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2013-08-13 No data 617 SOUTH ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2012-08-02 No data 617 SOUTH ROAD, ROUND TOP Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7219817106 2020-04-14 0248 PPP 617 SOUTH RD, ROUND TOP, NY, 12473-5512
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROUND TOP, GREENE, NY, 12473-5512
Project Congressional District NY-19
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41763.99
Forgiveness Paid Date 2020-12-02
4273038406 2021-02-06 0248 PPS 617 South Rd, Round Top, NY, 12473-5512
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58226
Loan Approval Amount (current) 58226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Round Top, GREENE, NY, 12473-5512
Project Congressional District NY-19
Number of Employees 4
NAICS code 721310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58593.15
Forgiveness Paid Date 2021-09-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State