Search icon

VALLEY VIEW FARMS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: VALLEY VIEW FARMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2003
Business ALEI: 0763685
Annual report due: 31 Mar 2026
Business address: 257 Orcuttville Rd, Stafford Springs, CT, 06076-3720, United States
Mailing address: PO BOX 501, STAFFORD SPRINGS, CT, United States, 06076-0501
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: valleyviewfarms@sbcglobal.net

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LINDA DOBSON Officer 257 ORCUTTVILLE RD, STAFFORD SPRINGS, CT, 06076, United States 257 ORCUTTVILLE RD, STAFFORD SPRINGS, CT, 06076, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Linda Dobson Agent 257 Orcuttville Rd, Stafford Springs, CT, 06076-3720, United States PO Box 501, Stafford Springs, CT, 06076-0501, United States +1 860-684-1621 valleyviewfarms@sbcglobal.net 257 Orcuttville Rd, Stafford Springs, CT, 06076-3720, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LPD.000142 LIVE POULTRY DEALER INACTIVE EXPIRED 2010-07-01 2010-07-01 2011-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960913 2025-03-25 - Annual Report Annual Report -
BF-0012344872 2024-02-07 - Annual Report Annual Report -
BF-0011274822 2023-02-16 - Annual Report Annual Report -
BF-0010305549 2022-04-06 - Annual Report Annual Report 2022
0007122147 2021-02-04 - Annual Report Annual Report 2021
0006867452 2020-04-01 - Annual Report Annual Report 2020
0006416092 2019-02-28 - Annual Report Annual Report 2019
0006097191 2018-02-27 - Annual Report Annual Report 2018
0006097186 2018-02-27 - Annual Report Annual Report 2017
0006097182 2018-02-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1034819007 2021-05-12 0156 PPP 257 Orcuttville Rd N/A, Stafford Springs, CT, 06076-3720
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12642
Loan Approval Amount (current) 12642
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 Y
Business Age Description Existing or more than 2 years old
Project Address Stafford Springs, WINDHAM, CT, 06076-3720
Project Congressional District CT-02
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12693.61
Forgiveness Paid Date 2021-11-22
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information