Search icon

FARM COUNTRY KITCHEN INC.

Company Details

Name: FARM COUNTRY KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2006 (19 years ago)
Entity Number: 3348931
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 513 W. MAIN STREET, RIVERHEAD, NY, United States, 11901
Principal Address: 513 W Main St, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 513 W. MAIN STREET, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
THOMAS CARSON Chief Executive Officer 513 W MAIN ST, RIVERHEAD, NY, United States, 11901

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113151 Alcohol sale 2022-11-14 2022-11-14 2024-11-30 513 W MAIN ST, RIVERHEAD, New York, 11901 Restaurant

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 513 W MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2006-04-25 2025-02-20 Address 513 W. MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2006-04-14 2006-04-25 Address 513 W. MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2006-04-14 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220003311 2025-02-20 BIENNIAL STATEMENT 2025-02-20
211105002199 2021-11-05 BIENNIAL STATEMENT 2021-11-05
060425000416 2006-04-25 CERTIFICATE OF CHANGE 2006-04-25
060414000498 2006-04-14 CERTIFICATE OF INCORPORATION 2006-04-14

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
115707.50
Total Face Value Of Loan:
115707.50
Date:
2020-04-11
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:
115715.00
Total Face Value Of Loan:
115715.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115715
Current Approval Amount:
115715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117008.47
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115707.5
Current Approval Amount:
115707.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116934.32

Date of last update: 28 Mar 2025

Sources: New York Secretary of State