Search icon

FARMINGTON FARM AND GARDEN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FARMINGTON FARM AND GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1984 (41 years ago)
Entity Number: 927285
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 6290 State Route 96 Victor NY 14564, Victor, NY, United States, 14564
Principal Address: 6290 STATE ROUTE 96, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD L. PAYNE Chief Executive Officer 6290 STATE ROUTE 96, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
FARMINGTON FARM AND GARDEN, INC. DOS Process Agent 6290 State Route 96 Victor NY 14564, Victor, NY, United States, 14564

Links between entities

Type:
Headquarter of
Company Number:
20251150913
State:
COLORADO

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 6290 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2020-12-10 2023-09-20 Address 6290 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2015-11-20 2020-12-10 Address 6290 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2006-06-30 2023-09-20 Address 6290 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1998-06-09 2015-11-20 Address 5930 COUNTY RD 41, FARMINGTON, NY, 14425, 8943, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230920002537 2023-09-20 BIENNIAL STATEMENT 2022-06-01
201210060384 2020-12-10 BIENNIAL STATEMENT 2020-06-01
180604008607 2018-06-04 BIENNIAL STATEMENT 2018-06-01
171213006224 2017-12-13 BIENNIAL STATEMENT 2016-06-01
151120006093 2015-11-20 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
2020-04-28
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:
1740712.00
Total Face Value Of Loan:
1740712.00
Date:
2008-01-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
616000.00
Total Face Value Of Loan:
616000.00

Trademarks Section

Serial Number:
75856258
Mark:
COUNTRYMAX
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1999-11-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COUNTRYMAX

Goods And Services

For:
Retail store services in the field of pet supplies, small pets including fish, birds and reptiles, livestock supplies, wild bird supplies, light hardware supplies, garden supplies, farm clothing and farm supplies
First Use:
1997-06-07
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
87863372
Mark:
BACKYARD SEEDS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2018-04-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BACKYARD SEEDS

Goods And Services

For:
Bird seed
First Use:
2010-06-01
International Classes:
031 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-29
Type:
Planned
Address:
4875 LAKE ROAD NORTH, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-07
Type:
Planned
Address:
4875 LAKE ROAD SOUTH, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
409
Initial Approval Amount:
$1,740,712
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,740,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,769,046.92
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $1,740,712

Motor Carrier Census

DBA Name:
COUNTRYMAX STORES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-15
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
4
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