Search icon

WOODLAND HOP FARM AND FERMENTATION, LLC

Company Details

Name: WOODLAND HOP FARM AND FERMENTATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2015 (10 years ago)
Entity Number: 4781003
ZIP code: 13304
County: Oneida
Place of Formation: New York
Address: C/O ANTHONY J. SPADO, 10748 HINMAN ROAD, BARNEVELD, NY, United States, 13304

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ANTHONY J. SPADO, 10748 HINMAN ROAD, BARNEVELD, NY, United States, 13304

Licenses

Number Type Date Last renew date End date Address Description
0015-20-208950 Alcohol sale 2023-10-13 2023-10-13 2024-10-31 6002 TRENTON RD, UTICA, New York, 13502 Farm Brewer

Filings

Filing Number Date Filed Type Effective Date
151211000397 2015-12-11 CERTIFICATE OF PUBLICATION 2015-12-11
150626000241 2015-06-26 ARTICLES OF ORGANIZATION 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8896507109 2020-04-15 0248 PPP 6002 Trenton Road, Utica, NY, 13502
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48905
Loan Approval Amount (current) 48905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49236.61
Forgiveness Paid Date 2021-02-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State