Search icon

GO FERMENT YOURSELF INC.

Company Details

Name: GO FERMENT YOURSELF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2015 (9 years ago)
Entity Number: 4843366
ZIP code: 14580
County: New York
Place of Formation: New York
Address: 151 Serene Park, Webster, NY, United States, 14580
Principal Address: 151 SERENE PARK, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARAH SMITH Chief Executive Officer 680 RIDGE ROAD, 151 SERENE PARK, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
GO FERMENT YOURSELF INC. DOS Process Agent 151 Serene Park, Webster, NY, United States, 14580

Agent

Name Role Address
MARAH SMITH Agent 151 SERENE PARK, WEBSTER, NY, 14580

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 680 RIDGE ROAD, 151 SERENE PARK, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 680 RIDGE ROAD, WEBSTER, NY, USA (Type of address: Chief Executive Officer)
2019-11-26 2023-11-13 Address 680 RIDGE ROAD, WEBSTER, NY, USA (Type of address: Chief Executive Officer)
2018-10-25 2023-11-13 Address 151 SERENE PARK, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2018-10-25 2023-11-13 Address 151 SERENE PARK, WEBSTER, NY, 14580, USA (Type of address: Registered Agent)
2016-06-01 2018-10-25 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-11-02 2016-06-01 Address 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-11-02 2023-11-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231113000175 2023-11-13 BIENNIAL STATEMENT 2023-11-01
211111001939 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191126060411 2019-11-26 BIENNIAL STATEMENT 2019-11-01
181025000071 2018-10-25 CERTIFICATE OF CHANGE 2018-10-25
160601000286 2016-06-01 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-01
151102010185 2015-11-02 CERTIFICATE OF INCORPORATION 2015-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592977708 2020-05-01 0219 PPP 151 Serene Park, WEBSTER, NY, 14580
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2415
Loan Approval Amount (current) 2415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 418.78
Forgiveness Paid Date 2021-04-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State