Search icon

REAFIELD FARM, LLC

Company Details

Name: REAFIELD FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613518
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: 252 REAFIELD FARM RD, CAMBRIDGE, NY, United States, 12816

DOS Process Agent

Name Role Address
REAFIELD FARM,LLC DOS Process Agent 252 REAFIELD FARM RD, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
2022-01-27 2024-11-13 Address 252 REAFIELD FARM RD, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)
2008-01-07 2022-01-27 Address 252 REAFIELD FARM RD, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113000823 2024-11-13 BIENNIAL STATEMENT 2024-11-13
220127002162 2022-01-27 BIENNIAL STATEMENT 2022-01-27
140305002409 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120130002591 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100129002043 2010-01-29 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-09-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
461023.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22216.33

Date of last update: 28 Mar 2025

Sources: New York Secretary of State