Search icon

SF CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SF CONTROLS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Aug 2014 (11 years ago)
Authority Date: 29 Aug 2014 (11 years ago)
Last Annual Report: 01 Jun 2021 (4 years ago)
Organization Number: 0895923
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 113 MACARTHUR COURT, SUITE A, NICHOLASVILLE, KY 40356
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Sole Officer

Name Role
ROBERT FARINELLI Sole Officer

Unique Entity ID

CAGE Code:
5JDM4
UEI Expiration Date:
2018-07-10

Business Information

Doing Business As:
SMART FARM SYSTEMS
Activation Date:
2017-07-10
Initial Registration Date:
2012-07-19

Commercial and government entity program

CAGE number:
5JDM4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-07-10

Contact Information

POC:
ROBERT FARINELLI
Corporate URL:
www.smartfarm.ag

Former Company Names

Name Action
SMART FARM SYSTEMS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Amendment 2022-01-13
Annual Report 2021-06-01
Annual Report 2020-06-09
Registered Agent name/address change 2019-10-22

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
148500.00
Total Face Value Of Loan:
148500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$163,300
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,288.87
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $163,296
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$148,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,898.38
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $148,500

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $20,000 - - 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2017-01-26 Final
Angel Investment Tax Credit Inactive - $0 $30,000 - - 2016-01-28 Final
Angel Investment Tax Credit Inactive - $0 $100,000 - - 2016-01-28 Final
Angel Investment Tax Credit Inactive - $0 $12,000 - - 2016-01-28 Final

Sources: Kentucky Secretary of State