Search icon

GALILEE FARMS, LLC

Company Details

Name: GALILEE FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2007 (18 years ago)
Entity Number: 3580240
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 5239 County Route 6, Ogdensburg, NY, United States, 13669

DOS Process Agent

Name Role Address
GALILEE FARMS, LLC DOS Process Agent 5239 County Route 6, Ogdensburg, NY, United States, 13669

History

Start date End date Type Value
2007-10-15 2023-12-14 Address 44 COURT STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214000923 2023-12-14 BIENNIAL STATEMENT 2023-12-14
091020002327 2009-10-20 BIENNIAL STATEMENT 2009-10-01
080820000837 2008-08-20 CERTIFICATE OF PUBLICATION 2008-08-20
071015001081 2007-10-15 ARTICLES OF ORGANIZATION 2007-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4472578701 2021-04-01 0248 PPP 5239 County Route 6, Ogdensburg, NY, 13669-4336
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101821
Servicing Lender Name St. Lawrence FCU
Servicing Lender Address 800 Commerce Park Dr, OGDENSBURG, NY, 13669-2208
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ogdensburg, SAINT LAWRENCE, NY, 13669-4336
Project Congressional District NY-21
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101821
Originating Lender Name St. Lawrence FCU
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20926.94
Forgiveness Paid Date 2021-09-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State