Search icon

FARMER STREET PANTRY, LLC

Company Details

Name: FARMER STREET PANTRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2016 (9 years ago)
Entity Number: 4982387
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 100 MADISON STREET, SUITE 1905, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
LYNN D'ELIA TEMES & STANCZYK DOS Process Agent 100 MADISON STREET, SUITE 1905, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2016-07-25 2018-08-02 Address 100 MADISON STREET, SUITE 1905, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802007082 2018-08-02 BIENNIAL STATEMENT 2018-07-01
161004000079 2016-10-04 CERTIFICATE OF PUBLICATION 2016-10-04
160725010166 2016-07-25 ARTICLES OF ORGANIZATION 2016-07-25

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2675.00
Total Face Value Of Loan:
2675.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3660.00
Total Face Value Of Loan:
3660.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2675
Current Approval Amount:
2675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2708.93
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3660
Current Approval Amount:
3660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3687.07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State