Search icon

DICKSON'S FARMSTAND INC.

Company Details

Name: DICKSON'S FARMSTAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2008 (17 years ago)
Entity Number: 3655452
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 1 MORTON SQUARE APT. 5DW, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB DICKSON DOS Process Agent 1 MORTON SQUARE APT. 5DW, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2008-04-08 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080408000256 2008-04-08 CERTIFICATE OF INCORPORATION 2008-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-11 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-10 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-21 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2678227 SCALE-01 INVOICED 2017-10-18 20 SCALE TO 33 LBS
2656652 SCALE-01 INVOICED 2017-08-17 40 SCALE TO 33 LBS
1661681 SCALE-01 INVOICED 2014-04-24 40 SCALE TO 33 LBS
324551 LATE INVOICED 2011-06-21 100 Scale Late Fee
324552 CNV_SI INVOICED 2011-05-25 20 SI - Certificate of Inspection fee (scales)
316474 CNV_SI INVOICED 2010-12-20 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3975817103 2020-04-12 0202 PPP 75 ninth ave, NEW YORK, NY, 10011-4730
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277400
Loan Approval Amount (current) 277400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-4730
Project Congressional District NY-10
Number of Employees 28
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280559.28
Forgiveness Paid Date 2021-06-04
4635518809 2021-04-16 0202 PPS 75 9th Ave, New York, NY, 10011-7006
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284164
Loan Approval Amount (current) 284164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7006
Project Congressional District NY-10
Number of Employees 28
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286161.04
Forgiveness Paid Date 2022-01-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State