Search icon

HUNTING RIDGE FARMS LLC

Company Details

Name: HUNTING RIDGE FARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2015 (10 years ago)
Entity Number: 4833283
ZIP code: 11420
County: Westchester
Place of Formation: New York
Address: 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
HUNTING RIDGE FARMS LLC DOS Process Agent 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2015-10-13 2024-03-19 Address 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003064 2024-03-19 BIENNIAL STATEMENT 2024-03-19
191104061013 2019-11-04 BIENNIAL STATEMENT 2019-10-01
190419060284 2019-04-19 BIENNIAL STATEMENT 2017-10-01
160115000580 2016-01-15 CERTIFICATE OF PUBLICATION 2016-01-15
151013000599 2015-10-13 ARTICLES OF ORGANIZATION 2015-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1480767307 2020-04-28 0202 PPP 20 Old Post Road, Bedford, NY, 10506
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184206
Loan Approval Amount (current) 184206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 25
NAICS code 111998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 185654.06
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609643 Employee Retirement Income Security Act (ERISA) 2016-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-14
Termination Date 2017-05-12
Date Issue Joined 2017-02-15
Pretrial Conference Date 2017-04-20
Section 1132
Status Terminated

Parties

Name LOCAL 464A UNITED FOOD ,
Role Plaintiff
Name HUNTING RIDGE FARMS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State