Search icon

THE FARM NYC LTD.

Company Details

Name: THE FARM NYC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2008 (16 years ago)
Entity Number: 3733188
ZIP code: 12404
County: New York
Place of Formation: New York
Address: 19 COTTAGE LANE, ACCORD, NY, United States, 12404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE FARM NYC LTD. DOS Process Agent 19 COTTAGE LANE, ACCORD, NY, United States, 12404

Chief Executive Officer

Name Role Address
ALEXANDER HEIL Chief Executive Officer 19 COTTAGE LANE, ACCORD, NY, United States, 12404

History

Start date End date Type Value
2017-07-03 2020-10-06 Address 578 JEFFERSON AVENUE #3, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2015-07-08 2017-07-03 Address 101 LAFAYETTE AVENUE, APT 16H, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-10-24 2020-10-06 Address 101 LFAYETTE AVE, #16H, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2012-10-24 2015-07-08 Address 164 WEST 79TH ST, #1D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-11-02 2012-10-24 Address 101 JAY ST, 309B, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2010-11-02 2012-10-24 Address 101 LFAYETTE AVE, 16H, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2008-10-17 2012-10-24 Address 164 WEST 79TH ST., #1D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060079 2020-10-06 BIENNIAL STATEMENT 2020-10-01
170703000164 2017-07-03 CERTIFICATE OF CHANGE 2017-07-03
150708000370 2015-07-08 CERTIFICATE OF CHANGE 2015-07-08
141110006051 2014-11-10 BIENNIAL STATEMENT 2014-10-01
121024002236 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101102002115 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081017000649 2008-10-17 CERTIFICATE OF INCORPORATION 2008-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7879347102 2020-04-14 0202 PPP 16 Waverly Avenue 4-6, BROOKLYN, NY, 11205
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
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 BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18233.58
Forgiveness Paid Date 2021-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State