Search icon

MAIN STREET FARMS LLC

Company Details

Name: MAIN STREET FARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034511
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 3320 STATE ROUTE 215, CORTLAND, NY, United States, 13045

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7A2Q9 Obsolete Non-Manufacturer 2014-12-19 2024-03-09 No data 2023-06-17

Contact Information

POC JEFF MCILROY
Phone +1 607-749-0086
Address 3320 STATE ROUTE 215, CORTLAND, NY, 13045 9433, 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
ALLAN GANDELMAN DOS Process Agent 3320 STATE ROUTE 215, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2016-12-15 2024-12-10 Address 3320 STATE ROUTE 215, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2010-12-23 2016-12-15 Address 116 NORTH WEST STREET, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004815 2024-12-10 BIENNIAL STATEMENT 2024-12-10
230127003082 2023-01-27 BIENNIAL STATEMENT 2022-12-01
210216060545 2021-02-16 BIENNIAL STATEMENT 2020-12-01
190201060246 2019-02-01 BIENNIAL STATEMENT 2018-12-01
161215006075 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141203007004 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121221006155 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110427000645 2011-04-27 CERTIFICATE OF PUBLICATION 2011-04-27
101223000686 2010-12-23 ARTICLES OF ORGANIZATION 2010-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3621597210 2020-04-27 0248 PPP 3320 State Route 215, Cortland, NY, 13045
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52038.12
Loan Approval Amount (current) 52038.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52537.12
Forgiveness Paid Date 2021-04-19
2259618310 2021-01-20 0248 PPS 3320 State Route 215, Cortland, NY, 13045-9433
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80075.42
Loan Approval Amount (current) 80075.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-9433
Project Congressional District NY-19
Number of Employees 10
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80645.82
Forgiveness Paid Date 2021-10-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State