Search icon

INWOOD FARMS, LLC

Company Details

Name: INWOOD FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2019 (5 years ago)
Entity Number: 5661285
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 600 WEST 218TH STREET, NEW YORK, NY, United States, 10034

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YD2MD6PHXPE5 2022-06-29 600 W 218TH ST FRNT 3, NEW YORK, NY, 10034, 1000, USA 600 W 218TH ST FRNT 3, NEW YORK, NY, 10034, 1000, USA

Business Information

Doing Business As INDIAN ROAD MARKET & CAFE
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-30
Entity Start Date 2019-11-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS R. BOSCO
Role PRESIDENT
Address 600 W 218TH ST FRNT 3, NEW YORK, NY, 10034, USA
Government Business
Title PRIMARY POC
Name THOMAS R. BOSCO
Role PRESIDENT
Address 600 W 218TH ST FRNT 3, NEW YORK, NY, 10034, USA
Past Performance Information not Available

Agent

Name Role Address
THOMAS BOSCO Agent 120 VERMILYEA AVE., H53, NEW YORK, NY, 10034

DOS Process Agent

Name Role Address
THOMAS BOSCO DOS Process Agent 600 WEST 218TH STREET, NEW YORK, NY, United States, 10034

Licenses

Number Type Date Last renew date End date Address Description
0340-23-161157 Alcohol sale 2023-11-08 2023-11-08 2025-10-31 600 W 218TH ST, NEW YORK, New York, 10034 Restaurant

History

Start date End date Type Value
2019-11-22 2025-01-22 Address 120 VERMILYEA AVE., H53, NEW YORK, NY, 10034, USA (Type of address: Registered Agent)
2019-11-22 2025-01-22 Address 120 VERMILYEA AVE., H53, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122000021 2025-01-22 BIENNIAL STATEMENT 2025-01-22
211201003513 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191122010463 2019-11-22 ARTICLES OF ORGANIZATION 2019-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5217768402 2021-02-08 0202 PPS 600 W 218th St, New York, NY, 10034-1000
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199600
Loan Approval Amount (current) 199600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-1000
Project Congressional District NY-13
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202268.62
Forgiveness Paid Date 2022-06-23
7750667201 2020-04-28 0202 PPP 120 Vermilyea Ave, NEW YORK, NY, 10034-0001
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101600
Loan Approval Amount (current) 101600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 46
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102707.86
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209466 Americans with Disabilities Act - Employment 2022-11-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-04
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name DEITRICK
Role Plaintiff
Name INWOOD FARMS, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State