Search icon

CATAMOUNT FARMS, INC.

Company Details

Name: CATAMOUNT FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2006 (19 years ago)
Entity Number: 3415429
ZIP code: 10990
County: Rockland
Place of Formation: New York
Address: 121 BELLVALE LAKES ROAD, WARWICK, NY, United States, 10990
Principal Address: 121 BELLVALE LAKES RD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC TADDEO Chief Executive Officer 121 BELLVALE LAKES ROAD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
CATAMOUNT FARMS DOS Process Agent 121 BELLVALE LAKES ROAD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 121 BELLVALE LAKES ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-10-02 Address 121 BELLVALE LAKES ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-10-02 Address 121 BELLVALE LAKES ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2006-09-21 2020-08-13 Address 367 FULLE DRIVE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2006-09-21 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002001728 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220210001209 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200813060412 2020-08-13 BIENNIAL STATEMENT 2018-09-01
080919002831 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060921000570 2006-09-21 CERTIFICATE OF INCORPORATION 2006-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6403607108 2020-04-14 0202 PPP 121 BELLVALE LAKES ROAD, Warwick, NY, 10990
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61187
Loan Approval Amount (current) 61187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61700.29
Forgiveness Paid Date 2021-02-24
6326728710 2021-04-03 0202 PPS 121 Bellvale Lakes Rd, Warwick, NY, 10990-3401
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36987
Loan Approval Amount (current) 36987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-3401
Project Congressional District NY-18
Number of Employees 3
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37288.03
Forgiveness Paid Date 2022-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State