Search icon

EASTVIEW FARMS, LLC

Company Details

Name: EASTVIEW FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 1997 (27 years ago)
Entity Number: 2210893
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 6978 ROUTE 80, TULLY, NY, United States, 13159

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6978 ROUTE 80, TULLY, NY, United States, 13159

History

Start date End date Type Value
1997-12-22 2002-04-23 Address 1775 RIDGE ROAD, FABIUS, NY, 13063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202062529 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180109006143 2018-01-09 BIENNIAL STATEMENT 2017-12-01
151204006129 2015-12-04 BIENNIAL STATEMENT 2015-12-01
131217006346 2013-12-17 BIENNIAL STATEMENT 2013-12-01
111230002013 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091223002243 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071224002340 2007-12-24 BIENNIAL STATEMENT 2007-12-01
051201002201 2005-12-01 BIENNIAL STATEMENT 2005-12-01
031126002280 2003-11-26 BIENNIAL STATEMENT 2003-12-01
020423002182 2002-04-23 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4595488600 2021-03-18 0248 PPS 6978 State Route 80, Tully, NY, 13159-9546
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153198
Loan Approval Amount (current) 153198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tully, ONONDAGA, NY, 13159-9546
Project Congressional District NY-22
Number of Employees 16
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154683.81
Forgiveness Paid Date 2022-04-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1601652 Intrastate Non-Hazmat 2022-04-13 500 2006 4 4 Private(Property), FARM
Legal Name EASTVIEW FARMS LLC
DBA Name -
Physical Address 1715 RIDGE ROAD, FABIUS, NY, 13063, US
Mailing Address 6978 US RT 80, TULLY, NY, 13159, US
Phone (315) 683-5410
Fax -
E-mail JEANREEDFARM@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State