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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3500307110 2020-04-11 0235 PPP 513 West Main Street, RIVERHEAD, NY, 11901-2811
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115715
Loan Approval Amount (current) 115715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2811
Project Congressional District NY-01
Number of Employees 12
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117008.47
Forgiveness Paid Date 2021-06-10
7105388302 2021-01-27 0235 PPS 513 W Main St, Riverhead, NY, 11901-2811
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115707.5
Loan Approval Amount (current) 115707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2811
Project Congressional District NY-01
Number of Employees 12
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116934.32
Forgiveness Paid Date 2022-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State