Search icon

THORPE FARMS LLC

Company Details

Name: THORPE FARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2013 (11 years ago)
Entity Number: 4475919
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 2021 US ROUTE 11, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
SHELLEY THORPE DOS Process Agent 2021 US ROUTE 11, LAFAYETTE, NY, United States, 13084

Agent

Name Role Address
SHELLEY THORPE Agent 2021 US ROUTE 11, LAFAYETTE, NY, 13084

History

Start date End date Type Value
2013-10-22 2023-10-09 Address 2021 US ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Registered Agent)
2013-10-22 2023-10-09 Address 2021 US ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000947 2023-10-09 BIENNIAL STATEMENT 2023-10-01
131022010019 2013-10-22 ARTICLES OF ORGANIZATION 2013-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405298504 2021-02-25 0248 PPP 2021 US Route 11, La Fayette, NY, 13084-3317
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Fayette, ONONDAGA, NY, 13084-3317
Project Congressional District NY-22
Number of Employees 1
NAICS code 112111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 20996.24
Forgiveness Paid Date 2021-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State