Search icon

BRIGHTWATERS FARMS, LLC

Company Details

Name: BRIGHTWATERS FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4711739
ZIP code: 11706
County: Oneida
Place of Formation: New York
Address: 1624 Manatuck Boulevard, Bay Shore, NY, United States, 11706

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIGHTWATERS FARMS LLC 2023 473244484 2024-07-03 BRIGHTWATERS FARMS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111400
Sponsor’s telephone number 6316666686
Plan sponsor’s address 1624 MATITUCK BLVD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing JOAN GIRARDIN
BRIGHTWATERS FARMS LLC 2023 473244484 2024-06-12 BRIGHTWATERS FARMS LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111400
Sponsor’s telephone number 6316666686
Plan sponsor’s address 1624 MATITUCK BLVD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing JOAN GIRARDIN
BRIGHTWATERS FARMS LLC 2022 473244484 2023-06-09 BRIGHTWATERS FARMS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111400
Sponsor’s telephone number 6316655411
Plan sponsor’s address 1624 MATITUCK BLVD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing JOAN GIRARDIN
BRIGHTWATERS FARMS LLC 2021 473244484 2022-06-01 BRIGHTWATERS FARMS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111400
Sponsor’s telephone number 6316666686
Plan sponsor’s address 1624 MATITUCK BLVD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing JOAN GIRARDIN
BRIGHTWATERS FARMS LLC 2020 473244484 2021-06-03 BRIGHTWATERS FARMS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111400
Sponsor’s telephone number 6316666686
Plan sponsor’s address 1624 MATITUCK BLVD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing JOAN GIRARDIN
BRIGHTWATERS FARMS LLC 2019 473244484 2020-06-24 BRIGHTWATERS FARMS LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111400
Sponsor’s telephone number 6316666686
Plan sponsor’s address 1624 MATITUCK BLVD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing JGIRARDIN4395
BRIGHTWATERS FARMS LLC 2019 473244484 2020-06-30 BRIGHTWATERS FARMS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111400
Sponsor’s telephone number 6316666686
Plan sponsor’s address 1624 MATITUCK BLVD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JOAN GIRARDIN
BRIGHTWATERS FARMS LLC 2018 473244484 2019-05-31 BRIGHTWATERS FARMS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111400
Sponsor’s telephone number 6316666686
Plan sponsor’s address 1624 MATITUCK BLVD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing JOAN GIRARDIN
BRIGHTWATERS FARMS LLC 2017 473244484 2018-07-25 BRIGHTWATERS FARMS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111400
Sponsor’s telephone number 6316666686
Plan sponsor’s address 1624 MATITUCK BLVD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JOAN GIRARDIN
BRIGHTWATERS FARMS LLC 2016 473244484 2017-07-28 BRIGHTWATERS FARMS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 111400
Sponsor’s telephone number 6316666686
Plan sponsor’s address 1624 MATTITUCK BLVD, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing JOAN GIRARDIN

DOS Process Agent

Name Role Address
BRIGHTWATERS FARMS LLC DOS Process Agent 1624 Manatuck Boulevard, Bay Shore, NY, United States, 11706

History

Start date End date Type Value
2024-04-02 2025-02-03 Address 1624 Manatuck Boulevard, Bay Shore, NY, 11706, USA (Type of address: Service of Process)
2015-02-18 2024-04-02 Address 1113 HERKIMER ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000536 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240402003249 2024-04-02 BIENNIAL STATEMENT 2024-04-02
210315060345 2021-03-15 BIENNIAL STATEMENT 2021-02-01
190211061236 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170222006052 2017-02-22 BIENNIAL STATEMENT 2017-02-01
150522000420 2015-05-22 CERTIFICATE OF PUBLICATION 2015-05-22
150218000071 2015-02-18 ARTICLES OF ORGANIZATION 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8194577005 2020-04-08 0235 PPP 1624 Manatuck Blvd., BAY SHORE, NY, 11706-2449
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-2449
Project Congressional District NY-02
Number of Employees 3
NAICS code 444220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42104.26
Forgiveness Paid Date 2021-04-01
6919398506 2021-03-04 0235 PPS 1624 Manatuck Blvd, Bay Shore, NY, 11706-2449
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41290
Loan Approval Amount (current) 41290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2449
Project Congressional District NY-02
Number of Employees 3
NAICS code 445230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41732.31
Forgiveness Paid Date 2022-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State