Search icon

NYACK FARMERS MARKET, INC.

Company Details

Name: NYACK FARMERS MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2007 (18 years ago)
Entity Number: 3552427
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 40 ROUTE 59, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW POMA Chief Executive Officer 40 ROUTE 59, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 ROUTE 59, NYACK, NY, United States, 10960

Licenses

Number Type Address
390707 Retail grocery store 40 RT 59, NYACK, NY, 10960

History

Start date End date Type Value
2009-08-13 2011-09-29 Address 40 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2009-08-13 2011-09-29 Address 40 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2009-08-13 2011-09-29 Address 40 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Service of Process)
2007-08-06 2009-08-13 Address 17 BATTERY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110929002105 2011-09-29 BIENNIAL STATEMENT 2011-08-01
090813002301 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070806000460 2007-08-06 CERTIFICATE OF INCORPORATION 2007-08-06

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
428426
Current Approval Amount:
428426
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
433872.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State