Search icon

GREEN FARMS II, LLC

Company Details

Name: GREEN FARMS II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2010 (14 years ago)
Entity Number: 4017246
ZIP code: 11222
County: Ulster
Place of Formation: New York
Address: 208 DUPONT ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
GREEN FARMS II, LLC DOS Process Agent 208 DUPONT ST, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0031-21-120261 Alcohol sale 2024-05-24 2024-05-24 2027-05-31 208 DUPONT ST, BROOKLYN, New York, 11222 Winery
0052-23-126743 Alcohol sale 2023-08-03 2023-08-03 2026-09-30 208 DUPONT STREET, BROOKLYN, New York, 11222 Distiller Class A-1 (Micro-distiller)
0056-22-127074 Alcohol sale 2022-10-28 2022-10-28 2025-12-31 208 DUPONT ST, BROOKLYN, New York, 11222 Distiller Class D (Farm Distiller)

History

Start date End date Type Value
2010-11-09 2013-01-18 Address 37 ROXANNE BLVD., HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130118006124 2013-01-18 BIENNIAL STATEMENT 2012-11-01
110218000268 2011-02-18 CERTIFICATE OF PUBLICATION 2011-02-18
101109000341 2010-11-09 ARTICLES OF ORGANIZATION 2010-11-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-16 GREEN FARMS II 208 DUPONT ST, BROOKLYN, Kings, NY, 11222 A Food Inspection Department of Agriculture and Markets No data
2023-01-13 GREEN FARMS II 208 DUPONT ST, BROOKLYN, Kings, NY, 11222 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9570098804 2021-04-23 0202 PPS 208 DuPont St, Brooklyn, NY, 11222-1241
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1241
Project Congressional District NY-07
Number of Employees 18
NAICS code 312140
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75186.99
Forgiveness Paid Date 2021-07-27
3693368304 2021-01-22 0202 PPP 208 DuPont St, Brooklyn, NY, 11222-1241
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1241
Project Congressional District NY-07
Number of Employees 4
NAICS code 312140
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75355.48
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State