-
Home Page
›
-
Counties
›
-
Oneida
›
-
13502
›
-
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
19692.00
Total Face Value Of Loan:
19692.00
Paycheck Protection Program
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19692
Current Approval Amount:
19692
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
19802.6
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State