Search icon

NEW YORK STATE SOLAR FARM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK STATE SOLAR FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2008 (17 years ago)
Entity Number: 3634201
ZIP code: 12525
County: Ulster
Place of Formation: New York
Address: 871 STATE ROUTE 208, GARDINER, NY, United States, 12525
Principal Address: 1938 ROUTE 44/55, MODENA, NY, United States, 12548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK STATE SOLAR FARM INC. DOS Process Agent 871 STATE ROUTE 208, GARDINER, NY, United States, 12525

Chief Executive Officer

Name Role Address
ANTHONY S. SICARI, JR Chief Executive Officer 1938 ROUTE 44/55, MODENA, NY, United States, 12548

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7LZW9
UEI Expiration Date:
2018-03-30

Business Information

Activation Date:
2017-03-30
Initial Registration Date:
2016-04-25

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7LZW9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-04-04

Contact Information

POC:
ESTHER SICARI

Form 5500 Series

Employer Identification Number (EIN):
320239169
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-25 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-04-08 Address 1938 ROUTE 44/55, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 871 STATE ROUTE 208, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2021-03-11 2024-04-08 Address 871 STATE ROUTE 208, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408002049 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220503001446 2022-05-03 BIENNIAL STATEMENT 2022-02-01
210311060020 2021-03-11 BIENNIAL STATEMENT 2020-02-01
120228000329 2012-02-28 ANNULMENT OF DISSOLUTION 2012-02-28
DP-2048552 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27

USAspending Awards / Financial Assistance

Date:
2022-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
257000.00
Total Face Value Of Loan:
257000.00
Date:
2021-04-01
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:
269712.50
Total Face Value Of Loan:
269712.50
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
269000.00
Total Face Value Of Loan:
269000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-14
Type:
Complaint
Address:
7211 ALBANY POST ROAD, RED HOOK, NY, 12571
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-17
Type:
Planned
Address:
92 HUGUENOT ST,, NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269712.5
Current Approval Amount:
269712.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272047.55
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269000
Current Approval Amount:
269000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272382.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State