Search icon

FIVE ACRE FARMS, INC.

Company Details

Name: FIVE ACRE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2010 (15 years ago)
Entity Number: 3916825
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 405 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 44 COURT STREET, TOWER B FL 12, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 130000

Share Par Value 0.001

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TKF4 Obsolete Non-Manufacturer 2017-03-07 2024-03-05 2022-03-07 No data

Contact Information

POC SARA S. DOAR
Phone +1 518-755-3427
Address 44 COURT STREET TOWER B, BROOKLYN, KINGS, NY, 11201 4405, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DAN HORAN Chief Executive Officer 10 MONTAGUE TERRACE, 5CD, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
C/O MORSE, ZELNICK, ROSE & LANDER LLP DOS Process Agent 405 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-11-21 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 130000, Par value: 0.001
2016-11-10 2023-11-21 Shares Share type: PAR VALUE, Number of shares: 130000, Par value: 0.001
2010-02-25 2016-11-10 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
190904000360 2019-09-04 CERTIFICATE OF AMENDMENT 2019-09-04
180207002020 2018-02-07 BIENNIAL STATEMENT 2018-02-01
161110000645 2016-11-10 CERTIFICATE OF AMENDMENT 2016-11-10
131220000852 2013-12-20 CERTIFICATE OF AMENDMENT 2013-12-20
131219000635 2013-12-19 CERTIFICATE OF AMENDMENT 2013-12-19
100225000175 2010-02-25 CERTIFICATE OF INCORPORATION 2010-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9172948303 2021-01-30 0202 PPS 195 Montague St Fl 14, Brooklyn, NY, 11201-3631
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80875
Loan Approval Amount (current) 80875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3631
Project Congressional District NY-10
Number of Employees 7
NAICS code 115116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81570.7
Forgiveness Paid Date 2021-12-16
1298357709 2020-05-01 0202 PPP 44 COURT ST 12TH FLOOR TOWER B, BROOKLYN, NY, 11201
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 70
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100922.83
Forgiveness Paid Date 2021-04-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2120316 Interstate 2022-10-18 70000 2021 1 2 Private(Property)
Legal Name FIVE ACRE FARMS INC
DBA Name -
Physical Address 195 MONTAGUE ST 14TH FLOOR, BROOKLYN, NY, 11201, US
Mailing Address 195 MONTAGUE ST 14TH FLOOR, BROOKLYN, NY, 11201, US
Phone (860) 499-0277
Fax (917) 591-8565
E-mail DAN@FIVEACRESFARMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State