Search icon

J.J. SMITH FARMS, LLC

Company Details

Name: J.J. SMITH FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2015 (9 years ago)
Entity Number: 4836263
ZIP code: 14067
County: Niagara
Place of Formation: New York
Address: 8829 Dale Road, Gasport, NY, United States, 14067

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8829 Dale Road, Gasport, NY, United States, 14067

History

Start date End date Type Value
2015-10-19 2024-03-14 Address 5073 GRAHAM ROAD, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314002492 2024-03-14 BIENNIAL STATEMENT 2024-03-14
210209060275 2021-02-09 BIENNIAL STATEMENT 2019-10-01
190909060219 2019-09-09 BIENNIAL STATEMENT 2017-10-01
160111000755 2016-01-11 CERTIFICATE OF PUBLICATION 2016-01-11
151019000529 2015-10-19 ARTICLES OF ORGANIZATION 2015-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8689647200 2020-04-28 0296 PPP 5073 Graham Road, MIDDLEPORT, NY, 14105
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEPORT, NIAGARA, NY, 14105-0001
Project Congressional District NY-24
Number of Employees 9
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43883.26
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State