Search icon

RICH HARVEST SEEDS, INC.

Company Details

Name: RICH HARVEST SEEDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786283
ZIP code: 14485
County: Livingston
Place of Formation: New York
Address: 2386 CLAY STREET, LIMA, NY, United States, 14485
Principal Address: 2386 CLAY ST, LIMA, NY, United States, 14485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD GRUSCHOW Chief Executive Officer 2386 CLAY ST, LIMA, NY, United States, 14485

DOS Process Agent

Name Role Address
RICH HARVEST SEEDS, INC. DOS Process Agent 2386 CLAY STREET, LIMA, NY, United States, 14485

History

Start date End date Type Value
2009-03-16 2021-03-03 Address 2386 CLAY STREET, LIMA, NY, 14485, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060499 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060498 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006448 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303007356 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006283 2013-03-07 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
24915.00
Total Face Value Of Loan:
24915.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24915
Current Approval Amount:
24915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25162.1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State