Search icon

HACKETT FARM SUPPLY, INC.

Company Details

Name: HACKETT FARM SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283446
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: 2297 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HACKETT FARM SUPPLY, INC. DOS Process Agent 2297 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Chief Executive Officer

Name Role Address
EDWARD C HACKETT III Chief Executive Officer 505 HOLLOW RD, STAATSBURG, NY, United States, 12580

Licenses

Number Type Address Description
716095 Retail grocery store 2297 SALT POINT TURNPIKE, CLINTON CORNERS, NY, 12514 No data
130728 Plant Dealers 2297 SALT POINT TURNPIKE, CLINTON CORNERS, NY, 12514 Farm Supply

History

Start date End date Type Value
2011-11-25 2015-11-05 Address 2297 SAIT POINT PARK, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office)
2011-11-25 2015-11-05 Address 2297 SAIT POINT PARK, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)
2007-11-15 2011-11-25 Address 505 HOLLOW RD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2007-11-15 2011-11-25 Address 505 HOLLOW RD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)
2005-11-21 2011-11-25 Address 505 HOLLOW ROAD, STAATSBURG, NY, 12580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171115006168 2017-11-15 BIENNIAL STATEMENT 2017-11-01
151105006389 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131114006381 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111125002269 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091119002894 2009-11-19 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
22750.00
Total Face Value Of Loan:
22750.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22750
Current Approval Amount:
22750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22886.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 266-3487
Add Date:
2006-06-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State