Search icon

FIREFLY FARMS, LLC

Company Details

Name: FIREFLY FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2006 (19 years ago)
Entity Number: 3350324
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 235 HAMPTON ROAD, SUITE B, SOUTHAMPTON, NY, United States, 11968

Agent

Name Role Address
LINDA RILEY, ESQ. Agent 235 HAMPTON ROAD, SOUTHAMPTON, NY, 11968

DOS Process Agent

Name Role Address
LINDA RILEY, ESQ. DOS Process Agent 235 HAMPTON ROAD, SUITE B, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2012-05-23 2012-06-11 Address 235 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2006-04-19 2012-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-04-19 2012-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180403007752 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160906008123 2016-09-06 BIENNIAL STATEMENT 2016-04-01
140415006229 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120611002662 2012-06-11 BIENNIAL STATEMENT 2012-04-01
120523000956 2012-05-23 CERTIFICATE OF CHANGE 2012-05-23
080516002500 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060419000139 2006-04-19 ARTICLES OF ORGANIZATION 2006-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2597797706 2020-05-01 0235 PPP 849 Hayground #39, WATER MILL, NY, 11976
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140547
Loan Approval Amount (current) 140547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 130
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141503.5
Forgiveness Paid Date 2021-01-07
3089018406 2021-02-04 0235 PPS 849 HAYGROUND RD Box# 39, WATER MILL, NY, 11976
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130595
Loan Approval Amount (current) 130595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976
Project Congressional District NY-01
Number of Employees 14
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131455.33
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State