Search icon

NEW LEAF FARM, LLC

Company Details

Name: NEW LEAF FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2010 (14 years ago)
Entity Number: 4030532
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 441 EAST ALLEN STREET, PO BOX 1328, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
C/O FREEMAN HOWARD PC DOS Process Agent 441 EAST ALLEN STREET, PO BOX 1328, HUDSON, NY, United States, 12534

Filings

Filing Number Date Filed Type Effective Date
121213006140 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110308000989 2011-03-08 CERTIFICATE OF PUBLICATION 2011-03-08
101214000546 2010-12-14 ARTICLES OF ORGANIZATION 2010-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6805698907 2021-05-03 0248 PPP 15 Crystal Springs Dr, New Lebanon, NY, 12125-2400
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4732
Loan Approval Amount (current) 4732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98464
Servicing Lender Name Greylock FCU
Servicing Lender Address 150 West St, PITTSFIELD, MA, 01201-9114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Lebanon, COLUMBIA, NY, 12125-2400
Project Congressional District NY-19
Number of Employees 3
NAICS code 111219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 98464
Originating Lender Name Greylock FCU
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4750.67
Forgiveness Paid Date 2021-10-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State