Search icon

BADDING BROS. FARM, LLC

Company Details

Name: BADDING BROS. FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2010 (15 years ago)
Entity Number: 3929648
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 10850 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10850 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Filings

Filing Number Date Filed Type Effective Date
200310060437 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180305006510 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160317006022 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140320006481 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120418002496 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100629000917 2010-06-29 CERTIFICATE OF PUBLICATION 2010-06-29
100326000649 2010-03-26 ARTICLES OF ORGANIZATION 2010-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4844387110 2020-04-13 0296 PPP 10850 Transit Road, EAST AMHERST, NY, 14051-1015
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52625
Loan Approval Amount (current) 52625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AMHERST, ERIE, NY, 14051-1015
Project Congressional District NY-26
Number of Employees 6
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53118.09
Forgiveness Paid Date 2021-03-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State