Search icon

LONG ACRE FARMS, LLC

Company Details

Name: LONG ACRE FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 1996 (28 years ago)
Entity Number: 2086010
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 1342 EDDY ROAD, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1342 EDDY ROAD, MACEDON, NY, United States, 14502

Licenses

Number Type Date Last renew date End date Address Description
540042 Retail grocery store No data No data No data 1342 EDDY RD, MACEDON, NY, 14502 No data
0032-22-302800 Alcohol sale 2022-09-26 2022-09-26 2025-10-31 1342 EDDY RD, MACEDON, New York, 14502 Farm winery

History

Start date End date Type Value
2023-09-25 2024-11-04 Address 1342 EDDY ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
1996-11-20 2023-09-25 Address 1342 EDDY ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104002506 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230925000917 2023-09-25 BIENNIAL STATEMENT 2022-11-01
201106060047 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181206006245 2018-12-06 BIENNIAL STATEMENT 2018-11-01
170120006331 2017-01-20 BIENNIAL STATEMENT 2016-11-01
141211006062 2014-12-11 BIENNIAL STATEMENT 2014-11-01
121119006448 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101122002387 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081106002404 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061108002161 2006-11-08 BIENNIAL STATEMENT 2006-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-07 LONG ACRE FARMS 1342 EDDY RD, MACEDON, Wayne, NY, 14502 A Food Inspection Department of Agriculture and Markets No data
2023-05-09 LONG ACRE FARMS 1342 EDDY RD, MACEDON, Wayne, NY, 14502 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615648305 2021-01-21 0219 PPS 1342 Eddy Rd, Macedon, NY, 14502-9356
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93377
Loan Approval Amount (current) 93377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-9356
Project Congressional District NY-24
Number of Employees 55
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93932.15
Forgiveness Paid Date 2021-08-31
1214047202 2020-04-15 0219 PPP 1342 Eddy Road, Macedon, NY, 14502
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85692
Loan Approval Amount (current) 85692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86311.8
Forgiveness Paid Date 2021-01-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State