Search icon

GOODALE FARMS INC.

Company Details

Name: GOODALE FARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4183864
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 260 Main Road, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z3Y1BBH7K2L5 2024-11-07 260 MAIN RD, RIVERHEAD, NY, 11901, 1905, USA 260 MAIN RD, RIVERHEAD, NY, 11901, 1905, USA

Business Information

Doing Business As GOODALE FARMS LLC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-11-10
Initial Registration Date 2012-09-11
Entity Start Date 2012-01-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HAROLD E GOODALE III
Role PRESIDENT
Address 260 MAIN ROAD, RIVERHEAD, NY, 11901, 1905, USA
Government Business
Title PRIMARY POC
Name RICHARD BARBER
Address 2028 E BEN WHITE BLVD #240-3200, AUSTIN, TX, 78741, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6DZK5 Obsolete Non-Manufacturer 2012-09-13 2024-08-22 No data 2025-08-20

Contact Information

POC RICHARD BARBER
Phone +1 612-293-5326
Address 260 MAIN RD, RIVERHEAD, NY, 11901 1905, 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
HAROLD GOODALE DOS Process Agent 260 Main Road, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
HAROLD GOODALE Chief Executive Officer 260 MAIN ROAD, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-08-15 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-04 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-04 2024-08-15 Address 250 MAIN ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001924 2024-08-15 BIENNIAL STATEMENT 2024-08-15
120104000632 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9337728404 2021-02-16 0235 PPP 260 Main Rd, Riverhead, NY, 11901-1905
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37865
Loan Approval Amount (current) 37865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-1905
Project Congressional District NY-01
Number of Employees 3
NAICS code 112120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38279.96
Forgiveness Paid Date 2022-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205983 Copyright 2022-10-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-10-06
Termination Date 2022-10-31
Section 0501
Status Terminated

Parties

Name PREPARED FOOD PHOTOS, INC.
Role Plaintiff
Name GOODALE FARMS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State