Search icon

DOMBROWSKI FARM SUPPLY, INC.

Company Details

Name: DOMBROWSKI FARM SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1956 (69 years ago)
Entity Number: 99420
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 18 MEADOW RD, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DOMBROWSKI Chief Executive Officer 4 LITTLE NORTH SHORE ROAD, ROCK HILL, NY, United States, 12775

DOS Process Agent

Name Role Address
WILLIAM DOMBROWSKI DOS Process Agent 18 MEADOW RD, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2000-03-09 2004-02-19 Address 4 LITTLE NORTH SHORE ROAD, ROCK HILL, NY, 12775, USA (Type of address: Principal Executive Office)
2000-03-09 2004-02-19 Address 18 MEADOW ROAD, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1998-02-03 2000-03-09 Address 31 VETRI RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1993-04-07 2000-03-09 Address VETRI ROAD, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1993-04-07 1998-02-03 Address VETRI ROAD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1993-04-07 2000-03-09 Address 18 MEADOW ROAD, FLORIDA, NY, 10924, USA (Type of address: Service of Process)
1956-02-03 1993-04-07 Address NO ST. ADD., FLORIDA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120418002564 2012-04-18 BIENNIAL STATEMENT 2012-02-01
100409003129 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080131002812 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060320002545 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040219002003 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020201002387 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000309002068 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980203002891 1998-02-03 BIENNIAL STATEMENT 1998-02-01
940405002246 1994-04-05 BIENNIAL STATEMENT 1994-02-01
930407002580 1993-04-07 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5641017109 2020-04-13 0202 PPP 18 Meadow Road, FLORIDA, NY, 10921-1111
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40805
Loan Approval Amount (current) 40805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORIDA, ORANGE, NY, 10921-1111
Project Congressional District NY-18
Number of Employees 5
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41025.24
Forgiveness Paid Date 2020-11-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State