Search icon

WILLET DAIRY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WILLET DAIRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 1994 (31 years ago)
Entity Number: 1804990
ZIP code: 13081
County: Cayuga
Place of Formation: New York
Address: 2361 GENOA LANSING TOWNLINE RD, KING FERRY, NY, United States, 13081

DOS Process Agent

Name Role Address
WILLET DAIRY, LLC DOS Process Agent 2361 GENOA LANSING TOWNLINE RD, KING FERRY, NY, United States, 13081

Form 5500 Series

Employer Identification Number (EIN):
161453541
Plan Year:
2024
Number Of Participants:
153
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
144
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
96
Sponsors Telephone Number:

Permits

Number Date End date Type Address
71114 No data No data Mined land permit State Hwy 34, 2500 feet south of Newman Road

History

Start date End date Type Value
2020-03-05 2024-11-05 Address 2361 GENOA LANSING TOWNLINE RD, KING FERRY, NY, 13081, USA (Type of address: Service of Process)
2002-02-25 2020-03-05 Address 379 STATE ROUTE 34, LOCKE, NY, 13092, USA (Type of address: Service of Process)
2001-01-05 2002-02-25 Address RD 2 PO BOX 218, LOCKE, NY, 13092, USA (Type of address: Service of Process)
1998-12-31 2001-01-05 Address RD #2 BOX 218, 423 ROUTE 34, LOCKE, NY, 13092, USA (Type of address: Service of Process)
1994-03-21 1998-12-31 Address RD #2, LOCKE, NY, 13092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105000125 2024-11-05 BIENNIAL STATEMENT 2024-11-05
200305060108 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305006584 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302007130 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140313006123 2014-03-13 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
1057655.00
Total Face Value Of Loan:
1057655.00
Date:
2009-09-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Obligated Amount:
5071.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENERGY EFFICIENCY GRANTS
Obligated Amount:
87214.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-04-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Obligated Amount:
50527.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-10-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
33555.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$1,057,655
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,057,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,067,970.76
Servicing Lender:
First Pioneer Farm Credit, ACA
Use of Proceeds:
Payroll: $899,007
Utilities: $158,648

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 497-7648
Add Date:
2006-01-05
Operation Classification:
Private(Property)
power Units:
24
Drivers:
22
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
MATHER
Party Role:
Plaintiff
Party Name:
WILLET DAIRY, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State