Search icon

CHUCK HAFNER FARM, LLC

Company Details

Name: CHUCK HAFNER FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2012 (12 years ago)
Entity Number: 4338313
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 500 DAVID DRIVE, N. SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
C/O CHARLES L. HAFNER DOS Process Agent 500 DAVID DRIVE, N. SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2023-03-03 2025-04-03 Address 500 DAVID DRIVE, N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2019-08-27 2023-03-03 Address 500 DAVID DRIVE, N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2012-12-27 2019-08-27 Address HISCOCK & BARCLAY, LLP, ONE PARK PL 300 SO STATE ST, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403002531 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230303002909 2023-03-03 BIENNIAL STATEMENT 2022-12-01
200205060079 2020-02-05 BIENNIAL STATEMENT 2018-12-01
190827000355 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
161206006101 2016-12-06 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67200.00
Total Face Value Of Loan:
67200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67200
Current Approval Amount:
67200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67605.04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State