Search icon

PAGE VALLEY FARMS LLC

Company Details

Name: PAGE VALLEY FARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Entity Number: 4596645
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 8248 CIRCULAR HILL ROAD, LE ROY, NY, United States, 14482

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8248 CIRCULAR HILL ROAD, LE ROY, NY, United States, 14482

History

Start date End date Type Value
2014-06-23 2024-06-06 Address 8248 CIRCULAR HILL ROAD, LE ROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606003255 2024-06-06 BIENNIAL STATEMENT 2024-06-06
210812002699 2021-08-12 BIENNIAL STATEMENT 2021-08-12
140902000049 2014-09-02 CERTIFICATE OF PUBLICATION 2014-09-02
140623000617 2014-06-23 ARTICLES OF ORGANIZATION 2014-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8709148502 2021-03-10 0296 PPP 8248 Circular Hill Rd, Le Roy, NY, 14482-9110
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Le Roy, GENESEE, NY, 14482-9110
Project Congressional District NY-24
Number of Employees 1
NAICS code 112130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20968.02
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State