Search icon

STAR FARM, LLC

Company Details

Name: STAR FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2014 (11 years ago)
Entity Number: 4615815
ZIP code: 12074
County: Saratoga
Place of Formation: New York
Address: 2478 GALWAY ROAD, GALWAY, NY, United States, 12074

DOS Process Agent

Name Role Address
LLC DOS Process Agent 2478 GALWAY ROAD, GALWAY, NY, United States, 12074

History

Start date End date Type Value
2014-08-01 2025-03-04 Address 2478 GALWAY ROAD, GALWAY, NY, 12074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304005725 2025-03-04 BIENNIAL STATEMENT 2025-03-04
200818060100 2020-08-18 BIENNIAL STATEMENT 2020-08-01
141222000220 2014-12-22 CERTIFICATE OF PUBLICATION 2014-12-22
141121000918 2014-11-21 CERTIFICATE OF AMENDMENT 2014-11-21
140801010122 2014-08-01 ARTICLES OF ORGANIZATION 2014-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2694448802 2021-04-13 0248 PPP 2478 Galway Rd, Galway, NY, 12074-2022
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18862.5
Loan Approval Amount (current) 18862.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Galway, SARATOGA, NY, 12074-2022
Project Congressional District NY-20
Number of Employees 2
NAICS code 111130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19050.61
Forgiveness Paid Date 2022-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State