Search icon

CROSSROADS DAIRY, LLC

Company Details

Name: CROSSROADS DAIRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2014 (10 years ago)
Entity Number: 4686539
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 831 MIDDLE ROAD, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
CROSSROADS DAIRY, LLC DOS Process Agent 831 MIDDLE ROAD, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2014-12-31 2020-12-01 Address 831 MIDDLE ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205002416 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201201062280 2020-12-01 BIENNIAL STATEMENT 2020-12-01
150226000326 2015-02-26 CERTIFICATE OF PUBLICATION 2015-02-26
141231010023 2014-12-31 ARTICLES OF ORGANIZATION 2014-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152937403 2020-05-05 0248 PPP 831 MIDDLE RD, HORSEHEADS, NY, 14845-9351
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25990
Loan Approval Amount (current) 25990
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HORSEHEADS, CHEMUNG, NY, 14845-9351
Project Congressional District NY-23
Number of Employees 3
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26297.61
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State