Search icon

ROBERTSON FARMS LLC

Company Details

Name: ROBERTSON FARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2010 (14 years ago)
Entity Number: 4010354
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 7782 ALBANY POST ROAD, RED HOOK, NY, United States, 12571

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C3WLCDBKGB85 2024-02-24 7770 ALBANY POST RD, RED HOOK, NY, 12571, 2154, USA 7770 ALBANY POST RD, RED HOOK, NY, 12571, 2154, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-02-27
Initial Registration Date 2015-05-06
Entity Start Date 2010-11-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KALLIE ROBERTSON
Address 7770 ALBANY POST RD, RED HOOK, NY, 12571, USA
Government Business
Title PRIMARY POC
Name KALLIE ROBERTSON
Address 7770 ALBANY POST RD, RED HOOK, NY, 12571, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JQ17 Obsolete Non-Manufacturer 2016-02-12 2024-03-10 No data 2022-12-31

Contact Information

POC KALLIE ROBERTSON
Phone +1 845-514-4562
Address 7782 ALBANY POST RD, RED HOOK, NY, 12571 2154, 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7782 ALBANY POST ROAD, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2010-10-22 2024-11-20 Address 7782 ALBANY POST ROAD, RED HOOK, NY, 12571, 2154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120002999 2024-11-20 BIENNIAL STATEMENT 2024-11-20
141003006291 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121019006119 2012-10-19 BIENNIAL STATEMENT 2012-10-01
110215000495 2011-02-15 CERTIFICATE OF PUBLICATION 2011-02-15
101022000246 2010-10-22 ARTICLES OF ORGANIZATION 2010-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7716457106 2020-04-14 0202 PPP 7782 Albany Post Road, Red Hook, NY, 12571
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13210
Loan Approval Amount (current) 13210
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 Red Hook, DUTCHESS, NY, 12571-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 112990
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 13273.85
Forgiveness Paid Date 2020-10-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State