Search icon

QUAKERFIELD FARM, LLC

Company Details

Name: QUAKERFIELD FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2017 (8 years ago)
Entity Number: 5148024
ZIP code: 11228
County: Dutchess
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Filings

Filing Number Date Filed Type Effective Date
231129021590 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
210715001246 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190617060147 2019-06-17 BIENNIAL STATEMENT 2019-06-01
171102000551 2017-11-02 CERTIFICATE OF PUBLICATION 2017-11-02
170605000110 2017-06-05 ARTICLES OF ORGANIZATION 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9580767202 2020-04-28 0202 PPP 35 MEETING HOUSE RD, PAWLING, NY, 12564
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2718
Loan Approval Amount (current) 2718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAWLING, DUTCHESS, NY, 12564-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2742.65
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State