Search icon

BECK FARMS, LLC

Company Details

Name: BECK FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 1994 (30 years ago)
Entity Number: 1877743
ZIP code: 13068
County: Tompkins
Place of Formation: New York
Address: 28 RED MILL RD, FREEVILLE, NY, United States, 13068

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LRD3 Obsolete Non-Manufacturer 2016-04-21 2024-03-09 2022-05-10 No data

Contact Information

POC RUSSELL M. BECK
Phone +1 607-838-3541
Address 28 RED MILL RD, FREEVILLE, NY, 13068 9563, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 28 RED MILL RD, FREEVILLE, NY, United States, 13068

History

Start date End date Type Value
2006-12-13 2023-05-26 Address 28 RED MILL RD, FREEVILLE, NY, 13068, USA (Type of address: Service of Process)
2006-01-12 2006-12-13 Address 28 RED MILL ROAD, FREEVILLE, NY, 13068, USA (Type of address: Service of Process)
1994-12-21 2006-01-12 Address 28 RED MILL ROAD, FREEVILLE, NY, 13068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526000642 2023-05-26 BIENNIAL STATEMENT 2022-12-01
201102062867 2020-11-02 BIENNIAL STATEMENT 2018-12-01
161215006425 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141217006339 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121227002070 2012-12-27 BIENNIAL STATEMENT 2012-12-01
111221000065 2011-12-21 CERTIFICATE OF AMENDMENT 2011-12-21
101217002371 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081125002221 2008-11-25 BIENNIAL STATEMENT 2008-12-01
070208000211 2007-02-08 CERTIFICATE OF PUBLICATION 2007-02-08
061213002034 2006-12-13 BIENNIAL STATEMENT 2006-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
46726 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-05-04 2009-05-04 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient BECK FARMS, LLC
Recipient Name Raw BECK FARMS LLC
Recipient UEI JNL4BVNZEGU5
Recipient DUNS 605063395
Recipient Address 28 RED MILL RD, FREEVILLE, TOMPKINS, NEW YORK, 13068-9563, UNITED STATES
Obligated Amount 54253.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000494272 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2005-07-19 2011-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient BECK FARMS, LLC
Recipient Name Raw BECK FARMS L P
Recipient UEI JNL4BVNZEGU5
Recipient DUNS 605063395
Recipient Address 28 RED MILL RD, FREEVILLE, TOMPKINS, NEW YORK, 13068-9563, UNITED STATES
Obligated Amount 1723.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7487858306 2021-01-28 0248 PPS 28 Red Mill Rd, Freeville, NY, 13068-9563
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342400
Loan Approval Amount (current) 342400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeville, TOMPKINS, NY, 13068-9563
Project Congressional District NY-19
Number of Employees 37
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345082.92
Forgiveness Paid Date 2021-11-15
3105887109 2020-04-11 0248 PPP 28 Red Mill Rd., FREEVILLE, NY, 13068-9563
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335600
Loan Approval Amount (current) 335600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEVILLE, TOMPKINS, NY, 13068-9563
Project Congressional District NY-19
Number of Employees 38
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 337491.36
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State