Search icon

BROOKVILLE FARMS, LTD.

Company Details

Name: BROOKVILLE FARMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1980 (45 years ago)
Entity Number: 609129
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 1494 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDITH BROWN Chief Executive Officer PO BOX 64, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
EDITH BROWN DOS Process Agent 1494 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1994-03-07 2020-07-16 Address 1494 CEDAR SWAMP ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1994-03-07 2020-07-16 Address 37-15 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1981-04-03 2020-07-16 Address 37-15 COLLEGE POINT BLVD, ., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1980-02-15 1981-04-03 Address 125 MINEOLA AVE, P.O. BOX 36, ROSLYNHEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200716002011 2020-07-16 BIENNIAL STATEMENT 2020-02-01
110621000689 2011-06-21 ANNULMENT OF DISSOLUTION 2011-06-21
DP-1683688 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
940307002155 1994-03-07 BIENNIAL STATEMENT 1994-02-01
B602574-3 1988-02-16 CERTIFICATE OF AMENDMENT 1988-02-16
A753377-2 1981-04-03 CERTIFICATE OF AMENDMENT 1981-04-03
A644566-4 1980-02-15 CERTIFICATE OF INCORPORATION 1980-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2584947704 2020-05-01 0235 PPP 1472 Cedar Swamp Road, GLEN HEAD, NY, 11545
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20935
Loan Approval Amount (current) 20935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21148.71
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State