Search icon

WINDY FARM INC.

Company Details

Name: WINDY FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3612884
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 330 MCLEAN AVENUE, YONKERS, NY, United States, 10705
Principal Address: 330 MCLEAN AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GRENADIER Chief Executive Officer 80 DISBROW LANE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MCLEAN AVENUE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2008-01-04 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221119000304 2022-11-19 BIENNIAL STATEMENT 2022-01-01
140429002428 2014-04-29 BIENNIAL STATEMENT 2014-01-01
120621002322 2012-06-21 BIENNIAL STATEMENT 2012-01-01
100203003037 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080104000552 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229908 Office of Administrative Trials and Hearings Issued Calendared 2024-08-21 500 No data It shall be unlawful for any person to remove, collect or dispose of trade waste that is generated in the course of operation of such person's business, or to operate as a trade waste broker, without first having registered with the commission. Nothing in this subdivision shall be construed to require registration with the commission of (i) a commercial establishment required to provide for the removal of waste pursuant to section 16-116 of this code in order for such establishment to remove recyclable materials generated in the course of its own business to a location owned or leased by such establishment for the purpose of collecting or storing such materials for sale or further distribution; (ii) an owner or managing agent of a building in order to remove recyclable materials generated by commercial tenants within such building to a central location within such building for the purpose of collecting or storing such materials for sale or further distribution; or (iii) an owner of an establishment required to provide for the removal of waste pursuant to section 16-116 of this code in order to transport beverage containers, as such term is defined in section 27-1003 of the environmental conservation law, or any other recyclable material generated in the course of operation of its own business, to a redemption center, as such term is defined in section 27-1003 of such law, or to any other place where payment will be received by the commercial establishment for such materials. Notwithstanding any other provision of this subdivision, a business granted an exemption from the requirement for a license pursuant to subdivision a of this section shall be thereupon issued a registration pursuant to this subdivision.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1515307310 2020-04-28 0202 PPP 330 MCLEAN AVE, YONKERS, NY, 10705-4522
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225837
Loan Approval Amount (current) 225837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-4522
Project Congressional District NY-16
Number of Employees 19
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228608.92
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2454685 Intrastate Non-Hazmat 2020-07-24 1500 2020 7 12 Private(Property)
Legal Name WINDY FARM INC
DBA Name WINDY FARM GARDEN CENTER
Physical Address 330 MCLEAN AVE, YONKERS, NY, 10705, US
Mailing Address P O BOX 331, YONKERS, NY, 10705, US
Phone (914) 969-6459
Fax -
E-mail JUAN.WINDYFARM@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State