Search icon

THE BAXTER FAMILY FARM MARKET, LLC

Company Details

Name: THE BAXTER FAMILY FARM MARKET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2010 (15 years ago)
Entity Number: 3993762
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 5500 BUFFALO ROAD, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5500 BUFFALO ROAD, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2010-09-09 2011-05-03 Address 3846 WESTSIDE DRIVE, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229006676 2014-12-29 BIENNIAL STATEMENT 2014-09-01
121002002188 2012-10-02 BIENNIAL STATEMENT 2012-09-01
110503000159 2011-05-03 CERTIFICATE OF CHANGE 2011-05-03
110110000692 2011-01-10 CERTIFICATE OF PUBLICATION 2011-01-10
100909000353 2010-09-09 ARTICLES OF ORGANIZATION 2010-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3361098604 2021-03-16 0219 PPP 5500 Buffalo Rd, Churchville, NY, 14428-9783
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7555
Loan Approval Amount (current) 7555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Churchville, MONROE, NY, 14428-9783
Project Congressional District NY-25
Number of Employees 2
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7599.7
Forgiveness Paid Date 2021-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State