Search icon

BROOK HOLLOW HILLS LLC

Company Details

Name: BROOK HOLLOW HILLS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2010 (14 years ago)
Entity Number: 4015961
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: PO BOX 1502, CICERO, NY, United States, 13039

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R8BSXAA181K3 2022-12-29 4816 STATE ROUTE 49, FULTON, NY, 13069, 4419, USA 8277 CODYS CORS, CICERO, NY, 13039, USA

Business Information

Doing Business As FRIGHTMARE FARMS
URL www.frightmarefarms.net
Division Name BROOK HOLLOW HILLS LLC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2021-11-29
Initial Registration Date 2021-03-15
Entity Start Date 2010-11-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD P KULAK
Role OWNER
Address 116 BROOKFIELD RD, SYRACUSE, NY, 13211, USA
Government Business
Title PRIMARY POC
Name RICHARD P KULAK
Role OWNER
Address 8277 CODYS CORS, CICERO, NY, 13039, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RICHARD P. KULAK DOS Process Agent PO BOX 1502, CICERO, NY, United States, 13039

History

Start date End date Type Value
2010-11-15 2012-11-28 Address 8876 MAPLE DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process)
2010-11-05 2010-11-15 Address 8876 NAPEL DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060045 2020-11-04 BIENNIAL STATEMENT 2020-11-01
190709060407 2019-07-09 BIENNIAL STATEMENT 2018-11-01
170109007587 2017-01-09 BIENNIAL STATEMENT 2016-11-01
141118006656 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121128002245 2012-11-28 BIENNIAL STATEMENT 2012-11-01
110118000822 2011-01-18 CERTIFICATE OF PUBLICATION 2011-01-18
101115000660 2010-11-15 CERTIFICATE OF CORRECTION 2010-11-15
101105000114 2010-11-05 ARTICLES OF ORGANIZATION 2010-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3364258305 2021-01-22 0248 PPP 4816 State Route 49, Fulton, NY, 13069-4419
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-4419
Project Congressional District NY-24
Number of Employees 27
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14877.29
Forgiveness Paid Date 2021-08-03
3881978601 2021-03-17 0248 PPS 4816 State Route 49, Fulton, NY, 13069-4419
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26980
Loan Approval Amount (current) 26980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-4419
Project Congressional District NY-24
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27141.88
Forgiveness Paid Date 2021-10-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State