Search icon

SINON'S FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SINON'S FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1984 (42 years ago)
Entity Number: 894170
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 645 SALT POINT RD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 634 SALT POINT RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 SALT POINT RD, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
GEORGE-MICHAEL SINON Chief Executive Officer 634 SALT POINT RD, POUGHKEEPSIE, NY, United States, 12601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-454-9076
Contact Person:
MIKE SINON
User ID:
P2376734

Unique Entity ID

Unique Entity ID:
NQCAB6HJN3E7
CAGE Code:
8BV87
UEI Expiration Date:
2025-10-21

Business Information

Activation Date:
2024-10-23
Initial Registration Date:
2019-05-07

Commercial and government entity program

CAGE number:
8BV87
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-23
CAGE Expiration:
2029-10-23
SAM Expiration:
2025-10-21

Contact Information

POC:
MIKE SINON

History

Start date End date Type Value
2002-02-21 2019-07-03 Address 101 SMITH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2002-02-21 2019-07-03 Address 634 SALT POINT RD., POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2002-02-21 2019-07-03 Address 634 SALT POINT RD., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1994-02-11 2002-02-21 Address RR 1 BOX 634, SALT POINT ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1994-02-11 2002-02-21 Address SALT POINT ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703002055 2019-07-03 BIENNIAL STATEMENT 2018-02-01
020221002492 2002-02-21 BIENNIAL STATEMENT 2002-02-01
980203002046 1998-02-03 BIENNIAL STATEMENT 1998-02-01
940211002358 1994-02-11 BIENNIAL STATEMENT 1994-02-01
B068200-3 1984-02-09 CERTIFICATE OF INCORPORATION 1984-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B21125P00000100
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35496.00
Base And Exercised Options Value:
35496.00
Base And All Options Value:
35496.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-12-31
Description:
1ST QTR DAIRY
Naics Code:
311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product Or Service Code:
8910: DAIRY FOODS AND EGGS
Procurement Instrument Identifier:
15B21124P00000163
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26337.50
Base And Exercised Options Value:
33470.00
Base And All Options Value:
33470.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-10-01
Description:
1ST QTR MILK
Naics Code:
311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product Or Service Code:
8910: DAIRY FOODS AND EGGS
Procurement Instrument Identifier:
15B21124P00000090
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
50053.00
Base And Exercised Options Value:
50053.00
Base And All Options Value:
50053.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-06-21
Description:
4TH QTR MILK
Naics Code:
311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product Or Service Code:
8910: DAIRY FOODS AND EGGS

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
81147.00
Total Face Value Of Loan:
81147.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$81,147
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,533.84
Servicing Lender:
Bank of Millbrook
Use of Proceeds:
Payroll: $64,919
Utilities: $8,114
Rent: $8,114

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-04-13
Operation Classification:
Private(Property)
power Units:
10
Drivers:
8
Inspections:
25
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State