Search icon

WHITNEY HILL FARM LLC

Company Details

Name: WHITNEY HILL FARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2017 (8 years ago)
Entity Number: 5219153
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 2500 WHITNEY ROAD EAST, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
WHITNEY HILL FARM LLC DOS Process Agent 2500 WHITNEY ROAD EAST, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2017-10-17 2023-10-04 Address 2500 WHITNEY ROAD EAST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004000930 2023-10-04 BIENNIAL STATEMENT 2023-10-01
230110002199 2023-01-10 BIENNIAL STATEMENT 2021-10-01
180425000625 2018-04-25 CERTIFICATE OF PUBLICATION 2018-04-25
171017000628 2017-10-17 ARTICLES OF ORGANIZATION 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3359317407 2020-05-07 0219 PPP 2500 WHITNEY ROAD EAST, PENFIELD, NY, 14526
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12835
Loan Approval Amount (current) 12835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12931.98
Forgiveness Paid Date 2021-02-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State