Search icon

SEEDS, HOPS & STALKS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SEEDS, HOPS & STALKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Dec 2018 (7 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 5455297
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1197 MT. READ BLVD., ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1197 MT. READ BLVD., ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2018-12-07 2024-02-02 Address 1197 MT. READ BLVD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000786 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
221004003507 2022-10-04 BIENNIAL STATEMENT 2020-12-01
190222001044 2019-02-22 CERTIFICATE OF PUBLICATION 2019-02-22
181207000488 2018-12-07 ARTICLES OF ORGANIZATION 2018-12-07

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21636.00
Total Face Value Of Loan:
21636.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29400.00
Total Face Value Of Loan:
29400.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21636
Current Approval Amount:
21636
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21849.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State