Search icon

FARM CUT LLC

Company Details

Name: FARM CUT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jun 2017 (8 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 5160287
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 110 E 42ND STREET 16TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 E 42ND STREET 16TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2017-06-26 2024-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105003647 2024-01-05 SURRENDER OF AUTHORITY 2024-01-05
170908000222 2017-09-08 CERTIFICATE OF PUBLICATION 2017-09-08
170626000314 2017-06-26 APPLICATION OF AUTHORITY 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2730967208 2020-04-16 0202 PPP 42 25 A VERNON BLVD, LONG ISLAND CITY, NY, 11101-4918
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195300
Loan Approval Amount (current) 195300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4918
Project Congressional District NY-07
Number of Employees 25
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197772.02
Forgiveness Paid Date 2021-08-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State