-
Home Page
›
-
Counties
›
-
Westchester
›
-
11420
›
-
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
184206.00
Total Face Value Of Loan:
184206.00
Paycheck Protection Program
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184206
Current Approval Amount:
184206
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
185654.06
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)
Parties
Party Name:
LOCAL 464A UNITED FOOD ,
Party Name:
HUNTING RIDGE FARMS LLC
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State