Search icon

FARMHOUSE CATSKILLS, LLC

Company Details

Name: FARMHOUSE CATSKILLS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2017 (8 years ago)
Entity Number: 5166799
ZIP code: 10168
County: Albany
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2023-07-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-07-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-08-05 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-08-05 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-07-17 2019-08-05 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2019-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230706004494 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210702001968 2021-07-02 BIENNIAL STATEMENT 2021-07-02
SR-112449 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112450 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190805000775 2019-08-05 CERTIFICATE OF CHANGE 2019-08-05
190717060123 2019-07-17 BIENNIAL STATEMENT 2019-07-01
SR-107972 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107971 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180109000742 2018-01-09 CERTIFICATE OF PUBLICATION 2018-01-09
170710010015 2017-07-10 ARTICLES OF ORGANIZATION 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8799517110 2020-04-15 0202 PPP 1630 GULF RD, CALLICOON CENTER, NY, 12724-5002
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77900
Loan Approval Amount (current) 77900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41225
Servicing Lender Name First Midwest Bank of the Ozarks
Servicing Lender Address 704 N Westwood Blvd, POPLAR BLUFF, MO, 63901-4723
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALLICOON CENTER, SULLIVAN, NY, 12724-5002
Project Congressional District NY-19
Number of Employees 22
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 41217
Originating Lender Name First Midwest Bank of the Ozarks
Originating Lender Address PIEDMONT, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78508.26
Forgiveness Paid Date 2021-02-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State