Search icon

BROOKSIDE FARMS, INC.

Company Details

Name: BROOKSIDE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1977 (48 years ago)
Entity Number: 432835
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 824 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKSIDE FARMS, INC. DOS Process Agent 824 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
IAN C MURRAY Chief Executive Officer 824 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
141591418
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-22 2015-05-08 Address 824 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2006-02-22 2015-05-08 Address 824 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2006-02-22 2015-05-08 Address 824 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1977-05-02 2006-02-22 Address 116 PARK AVE., MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210708000885 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190705060124 2019-07-05 BIENNIAL STATEMENT 2019-05-01
20181211010 2018-12-11 ASSUMED NAME CORP INITIAL FILING 2018-12-11
171006006480 2017-10-06 BIENNIAL STATEMENT 2017-05-01
150508006264 2015-05-08 BIENNIAL STATEMENT 2015-05-01

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109600
Current Approval Amount:
109600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110229

Motor Carrier Census

DBA Name:
BROOKSIDE NURSERY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-08-29
Operation Classification:
Private(Property)
power Units:
11
Drivers:
6
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State