Search icon

FOUNDERS OYSTER FARM LLC

Company Details

Name: FOUNDERS OYSTER FARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2016 (9 years ago)
Entity Number: 4879892
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 140 FOUNDERS PATH, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
STEVEN SCHNEE DOS Process Agent 140 FOUNDERS PATH, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2016-01-14 2020-01-14 Address 40 FOUNDERS PATH, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114060040 2020-01-14 BIENNIAL STATEMENT 2020-01-01
160114010486 2016-01-14 ARTICLES OF ORGANIZATION 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2796828603 2021-03-15 0235 PPP 140 Founders Path, Southold, NY, 11971-1514
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-1514
Project Congressional District NY-01
Number of Employees 3
NAICS code 112512
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 3773.63
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State