Search icon

BUTTERNUT FARMS LLC

Company Details

Name: BUTTERNUT FARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2013 (12 years ago)
Entity Number: 4442546
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 6 RHOADS DRIVE, C/O HEUMANN REALTY, INC., UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
BUTTERNUT FARMS LLC DOS Process Agent 6 RHOADS DRIVE, C/O HEUMANN REALTY, INC., UTICA, NY, United States, 13502

History

Start date End date Type Value
2013-08-08 2024-12-10 Address 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000322 2024-12-10 BIENNIAL STATEMENT 2024-12-10
210625000350 2021-06-25 BIENNIAL STATEMENT 2021-06-25
131007000880 2013-10-07 CERTIFICATE OF PUBLICATION 2013-10-07
130808000046 2013-08-08 ARTICLES OF ORGANIZATION 2013-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2928188909 2021-04-27 0248 PPS 6 Rhoads Dr, Utica, NY, 13502-6306
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19692
Loan Approval Amount (current) 19692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 463720
Servicing Lender Name First Pioneer Farm Credit, ACA
Servicing Lender Address 240 South Road, Enfield, CT, 06082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-6306
Project Congressional District NY-22
Number of Employees 1
NAICS code 111940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19802.6
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State