Search icon

OAKWOOD DAIRY, LLC

Company Details

Name: OAKWOOD DAIRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 1996 (28 years ago)
Entity Number: 2095147
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 1290 CHAMBERLAIN ROAD, AUBURN, NY, United States, 13021

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77JP8 Obsolete Non-Manufacturer 2014-12-15 2024-03-09 2022-11-02 No data

Contact Information

POC KELLY OHARA
Phone +1 315-252-0652
Address 1290 CHAMBERLAIN RD, AUBURN, NY, 13021 6501, 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 1290 CHAMBERLAIN ROAD, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2000-11-27 2006-12-05 Address 1290 CHAMBERLAIN RD., AUBURN, NY, 13021, USA (Type of address: Service of Process)
1996-12-20 2000-11-27 Address 1272 CHAMBERLIN ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161221006320 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141202006895 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211007189 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101229002600 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081209002345 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061205002632 2006-12-05 BIENNIAL STATEMENT 2006-12-01
041216002740 2004-12-16 BIENNIAL STATEMENT 2004-12-01
031211000766 2003-12-11 CERTIFICATE OF AMENDMENT 2003-12-11
021206002212 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001127002161 2000-11-27 BIENNIAL STATEMENT 2000-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342250289 0215800 2017-04-13 1290 CHAMBERLAIN ROAD, AUBURN, NY, 13021
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-04-21
Emphasis L: DAIRYFARM, P: DAIRYFARM
Case Closed 2017-10-06

Related Activity

Type Referral
Activity Nr 1200797
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-08-23
Abatement Due Date 2017-08-29
Current Penalty 5323.8
Initial Penalty 8873.0
Final Order 2017-09-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that they were exposed to hazards associated with working inside an elevated work platform and without fall protection to prevent falls from elevated work areas. a) At the 4th row freestyle barn / pen #6, on or about 4/7/2017: Employees were exposed to fall hazards of approximately 6 feet from the ground, while working inside an attached working platform off a skid-steer, which was not approved by the manufacturer. b) At the 4th row freestyle barn / pen #6, on or about 4/7/2017: Employees were exposed to fall hazards of approximately 6 feet from the ground, while working inside an attached working platform off a skid-steer, which was missing a mid and top rail. Amongst other feasible means of abatement: Utilize skid-steers and/or equipment with manufacturer approved platforms or attachments only, to comply with manufacturer operator's manual and NIOSH Publication Number 2011-128, Preventing Injuries and Deaths from Skid-Steer Loaders. Amongst other feasible means of abatement: Ensure every platform four feet or more above the ground level is guarded by a railing system consisting of top rail, intermediate rail and toeboard, to comply with the American National Standard A1264.1, Safety Requirements for Workplace Walking/Working Surfaces, Section 5.
Citation ID 01002
Citaton Type Other
Standard Cited 5A0001
Issuance Date 2017-08-23
Abatement Due Date 2017-08-29
Current Penalty 0.0
Initial Penalty 5070.0
Final Order 2017-09-25
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to fire and electrical hazards: a) At the maintenance shop, on or about 4/21/2017: The main building electrical panel was blocked by excess equipment. b) At the auger back room, on or about 4/21/2017: The auger and area electrical panel was blocked by excess material. Amongst other feasible means of abatement: Appropriatety clear area in front of breakers to comply with the National Fire Protection Associatieon (NFPA), National Electrical Code 70, Article(s) 100.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924797301 2020-04-29 0248 PPP 1290 Chamberlain Road, AUBURN, NY, 13021
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389500
Loan Approval Amount (current) 389500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 37
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394617.6
Forgiveness Paid Date 2021-08-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State