Search icon

L.J. HAND FARM CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.J. HAND FARM CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1978 (47 years ago)
Entity Number: 473547
ZIP code: 12072
County: Montgomery
Place of Formation: New York
Address: 1431 STATE HIGHWAY 161, FULTONVILLE, NY, United States, 12072
Principal Address: 1431 STATE HWY. 161, FULTONVILLE, NY, United States, 12072

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNWOOD J. HAND Chief Executive Officer 1431 STATE HWY 161, FULTONVILLE, NY, United States, 12072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1431 STATE HIGHWAY 161, FULTONVILLE, NY, United States, 12072

History

Start date End date Type Value
1994-02-23 1998-02-26 Address 1431 STATE HIGHWAY 161, FULTONVILLE, NY, 12072, USA (Type of address: Chief Executive Officer)
1994-02-23 1998-02-26 Address 1431 STATE HIGHWAY 161, FULTONVILLE, NY, 12072, USA (Type of address: Principal Executive Office)
1993-03-18 1994-02-23 Address RD # 1 RTE. 161 BOX 35, FULTONVILLE, NY, 12072, USA (Type of address: Chief Executive Officer)
1993-03-18 1994-02-23 Address RD # 1 RTE. 161 BOX 35, FULTONVILLE, NY, 12072, USA (Type of address: Principal Executive Office)
1978-02-23 1994-02-23 Address GLEN, RD 1, FULTONVILLE, NY, 12072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150507021 2015-05-07 ASSUMED NAME LLC INITIAL FILING 2015-05-07
140327002195 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120420002538 2012-04-20 BIENNIAL STATEMENT 2012-02-01
080229003103 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060228002931 2006-02-28 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63644.00
Total Face Value Of Loan:
63644.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63644
Current Approval Amount:
63644
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64217.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State