Search icon

STAMFORD FARMERS' COOPERATIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAMFORD FARMERS' COOPERATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 26 Jul 1932 (93 years ago)
Entity Number: 35570
ZIP code: 12167
County: Delaware
Place of Formation: New York
Address: 6 SOUTH STREET, STAMFORD, NY, United States, 12167
Principal Address: 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214

Shares Details

Shares issued 0

Share Par Value 205000

Type CAP

Chief Executive Officer

Name Role Address
CHARLES F SAUL Chief Executive Officer 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 SOUTH STREET, STAMFORD, NY, United States, 12167

Licenses

Number Type Address
705303 Retail grocery store 6 SOUTH ST, STAMFORD, NY, 12167

Permits

Number Date End date Type Address
9745 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
1994-04-05 1994-04-05 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1994-04-05 1994-04-05 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 5
1993-03-01 1994-04-05 Address PO BOX 4933, LEGAL DEPT, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1969-03-10 1993-03-01 Address 333 BUTTERNUT DR., DEWITT, NY, 13214, USA (Type of address: Service of Process)
1965-03-12 1994-04-05 Name STAMFORD AGWAY COOPERATIVE, INC.

Filings

Filing Number Date Filed Type Effective Date
960717002017 1996-07-17 BIENNIAL STATEMENT 1996-07-01
940405000661 1994-04-05 CERTIFICATE OF AMENDMENT 1994-04-05
930825002321 1993-08-25 BIENNIAL STATEMENT 1993-07-01
930301002523 1993-03-01 BIENNIAL STATEMENT 1992-07-01
B074759-2 1984-03-01 ASSUMED NAME CORP INITIAL FILING 1984-03-01

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$101,057
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,341.67
Servicing Lender:
First Pioneer Farm Credit, ACA
Use of Proceeds:
Payroll: $89,682
Utilities: $5,254
Mortgage Interest: $3,366
Healthcare: $2755

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 652-3665
Add Date:
2003-04-16
Operation Classification:
Private(Property)
power Units:
5
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State