Search icon

KLEIN'S KILL FRUIT FARMS CORPORATION

Company Details

Name: KLEIN'S KILL FRUIT FARMS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1953 (71 years ago)
Entity Number: 92431
ZIP code: 12526
County: Columbia
Place of Formation: New York
Principal Address: 21 LINDEN AVENUE, RED HOOK, NY, United States, 00000
Address: 469 ROUTE 10, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
RUSSELL BARTOLOTIA Chief Executive Officer 823 WARREN STREET, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 ROUTE 10, GERMANTOWN, NY, United States, 12526

History

Start date End date Type Value
1993-10-19 1997-10-28 Address R.D. 2 BOX 477, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process)
1992-11-03 1999-12-15 Address RD 2 BOX 477, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
1992-11-03 1999-12-15 Address 823 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1992-11-03 1993-10-19 Address R.D. 2 BOX 477, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process)
1953-10-08 1992-11-03 Address NO STREET ADD. GIVEN, GERMANTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051202002766 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031114002486 2003-11-14 BIENNIAL STATEMENT 2003-10-01
011026002372 2001-10-26 BIENNIAL STATEMENT 2001-10-01
C293133-2 2000-09-11 ASSUMED NAME CORP INITIAL FILING 2000-09-11
991215002222 1999-12-15 BIENNIAL STATEMENT 1999-10-01
971028002204 1997-10-28 BIENNIAL STATEMENT 1997-10-01
931019002354 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921103002223 1992-11-03 BIENNIAL STATEMENT 1992-10-01
8575-14 1953-10-08 CERTIFICATE OF INCORPORATION 1953-10-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11305421 Department of Agriculture 10.407 - FARM OWNERSHIP LOANS 2011-06-22 2011-06-22 GUARANTEED FARM OWNERSHIP LOAN
Recipient KLEIN'S KILL FRUIT FARMS CORPORATION
Recipient Name Raw KLEIN'S KILL FRUIT FARMS CORPORATION
Recipient UEI DPDHVC3J11X4
Recipient DUNS 048148076
Recipient Address 469 RTE 10, GERMANTOWN, COLUMBIA, NEW YORK, 12526-5023, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1592.00
Face Value of Direct Loan 419000.00
Link View Page
11125041 Department of Agriculture 10.406 - FARM OPERATING LOANS 2011-04-28 2011-04-28 GUARANTEED OPERATING LOAN
Recipient KLEIN'S KILL FRUIT FARMS CORPORATION
Recipient Name Raw KLEIN'S KILL FRUIT FARMS CORPORATION
Recipient UEI DPDHVC3J11X4
Recipient DUNS 048148076
Recipient Address 469 RTE 10, GERMANTOWN, COLUMBIA, NEW YORK, 12526-5023, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 16310.00
Face Value of Direct Loan 700000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794527106 2020-04-11 0248 PPP 469 COUNTY ROUTE 10, GERMANTOWN, NY, 12526-5023
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237100
Loan Approval Amount (current) 237100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GERMANTOWN, COLUMBIA, NY, 12526-5023
Project Congressional District NY-19
Number of Employees 18
NAICS code 111339
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238465.03
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: New York Secretary of State