Search icon

GOOD HOPE FARM LLC

Company Details

Name: GOOD HOPE FARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2017 (8 years ago)
Entity Number: 5122415
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 75 MILL RIVER ROAD, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
C/O NATASHA WYSS BRAHMST DOS Process Agent 75 MILL RIVER ROAD, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2017-04-19 2024-03-04 Address 75 MILL RIVER ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002844 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220214002515 2022-02-14 BIENNIAL STATEMENT 2022-02-14
170621000301 2017-06-21 CERTIFICATE OF PUBLICATION 2017-06-21
170419010506 2017-04-19 ARTICLES OF ORGANIZATION 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730797701 2020-05-01 0202 PPP 75 MILL RIVER RD, SOUTH SALEM, NY, 10590
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9167
Loan Approval Amount (current) 9167
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State