Search icon

LAMORA FARMS LLC

Company Details

Name: LAMORA FARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2023 (2 years ago)
Entity Number: 6689944
ZIP code: 14001
County: Wayne
Place of Formation: New York
Address: 74 Main Street, POB 31, Akron, NY, United States, 14001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MUQEJSHKKJX6 2023-06-28 6723 FURNACE RD, ONTARIO, NY, 14519, 8921, USA 7653 SHORELINE BLVD, ONTARIO, NY, 14519, USA

Business Information

Doing Business As EARL LAMORA
Division Name LAMORA FARMS
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2022-06-29
Initial Registration Date 2022-06-28
Entity Start Date 2008-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EARL J LAMORA
Role OWNER
Address 7653 SHORELINE BLVD, ONTARIO, NY, 14519, USA
Government Business
Title PRIMARY POC
Name EARL J LAMORA
Role OWNER
Address 7653 SHORELINE BLVD, ONTARIO, NY, 14519, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
FRIEDMAN & RANZENHOFER, PC DOS Process Agent 74 Main Street, POB 31, Akron, NY, United States, 14001

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 74 Main Street, POB 31, Akron, NY, 14001, 0031, USA (Type of address: Service of Process)
2023-04-05 2025-01-02 Address 74 Main Street, POB 31, Akron, NY, 14001, 0031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001257 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230405002417 2023-04-04 CERTIFICATE OF PUBLICATION 2023-04-04
230405002481 2023-04-04 CERTIFICATE OF PUBLICATION 2023-04-04
230105000332 2023-01-05 ARTICLES OF ORGANIZATION 2023-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9018848909 2021-05-12 0219 PPS 7653 Shoreline Blvd N/A, Ontario, NY, 14519-9326
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31443
Loan Approval Amount (current) 31443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-9326
Project Congressional District NY-24
Number of Employees 14
NAICS code 111331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31556.71
Forgiveness Paid Date 2021-11-03
6980027906 2020-06-16 0219 PPP 7653 Shoreline Blvd., Ontario, NY, 14519-9326
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20299
Loan Approval Amount (current) 20299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-9326
Project Congressional District NY-24
Number of Employees 2
NAICS code 111331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20403
Forgiveness Paid Date 2020-12-28

Date of last update: 20 Mar 2025

Sources: New York Secretary of State