Search icon

HONEY DEW ACRES, LLC

Company Details

Name: HONEY DEW ACRES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2007 (18 years ago)
Entity Number: 3477630
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 169 POST ROAD, CANTON, NY, United States, 13617

DOS Process Agent

Name Role Address
PEGGY MCADAM DOS Process Agent 169 POST ROAD, CANTON, NY, United States, 13617

Filings

Filing Number Date Filed Type Effective Date
190225060233 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170301006395 2017-03-01 BIENNIAL STATEMENT 2017-02-01
130221006136 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110224002783 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090206002279 2009-02-06 BIENNIAL STATEMENT 2009-02-01
080227000041 2008-02-27 CERTIFICATE OF PUBLICATION 2008-02-27
070215000886 2007-02-15 ARTICLES OF ORGANIZATION 2007-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5514858303 2021-01-25 0248 PPP 169 Post Rd, Canton, NY, 13617-3483
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13315
Loan Approval Amount (current) 13315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, SAINT LAWRENCE, NY, 13617-3483
Project Congressional District NY-21
Number of Employees 3
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13425.53
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State