Search icon

MARQUART DAIRY, LLC

Company Details

Name: MARQUART DAIRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 1998 (27 years ago)
Entity Number: 2242803
ZIP code: 14066
County: Wyoming
Place of Formation: New York
Address: 5195 STATE ROUTE 19, GAINESVILLE, NY, United States, 14066

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GJEEPBGYNGZ3 2024-10-09 5195 ROUTE 19, GAINESVILLE, NY, 14066, 9617, USA 5195 ROUTE 19, GAINESVILLE, NY, 14066, 9744, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-10-10
Initial Registration Date 2015-10-02
Entity Start Date 1998-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRANDON CARPENTER
Address 5195 ROUTE 19, GAINESVILLE, NY, 14066, USA
Government Business
Title PRIMARY POC
Name BRANDON CARPENTER
Address 5195 ROUTE 19, GAINESVILLE, NY, 14066, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GNJ2 Obsolete Non-Manufacturer 2015-10-08 2024-10-08 No data 2025-10-04

Contact Information

POC BRANDON CARPENTER
Phone +1 585-493-3006
Address 5195 ROUTE 19, GAINESVILLE, NY, 14066 9701, 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 5195 STATE ROUTE 19, GAINESVILLE, NY, United States, 14066

History

Start date End date Type Value
1998-03-26 2024-03-01 Address 5195 STATE ROUTE 19, GAINESVILLE, NY, 14066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301030414 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220308000048 2022-03-08 BIENNIAL STATEMENT 2022-03-01
200305060067 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305006935 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160308006083 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140326006158 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120419002770 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100331003369 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080402001027 2008-04-02 CERTIFICATE OF PUBLICATION 2008-04-02
080305002714 2008-03-05 BIENNIAL STATEMENT 2008-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10289469 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2010-10-12 2010-10-12 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 MARQUART DAIRY LLC
Recipient Name Raw MARQUART DAIRY LLC
Recipient DUNS 555414762
Recipient Address 5195 ROUTE 19, GAINESVILLE, WYOMING, NEW YORK, 14066-9701, UNITED STATES
Obligated Amount 1090.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9654266 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2010-06-01 2010-06-01 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 MARQUART DAIRY LLC
Recipient Name Raw MARQUART DAIRY LLC
Recipient DUNS 555414762
Recipient Address 5195 ROUTE 19, GAINESVILLE, WYOMING, NEW YORK, 14066-9701, UNITED STATES
Obligated Amount 957.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8952077 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-12-31 2009-12-31 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 MARQUART DAIRY LLC
Recipient Name Raw MARQUART DAIRY LLC
Recipient DUNS 555414762
Recipient Address 5195 ROUTE 19, GAINESVILLE, WYOMING, NEW YORK, 14066-9701, UNITED STATES
Obligated Amount 1342.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8994898 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-12-21 2009-12-21 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 MARQUART DAIRY LLC
Recipient Name Raw MARQUART DAIRY LLC
Recipient DUNS 555414762
Recipient Address 5195 ROUTE 19, GAINESVILLE, WYOMING, NEW YORK, 14066-9701, UNITED STATES
Obligated Amount 17946.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8932015 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-12-01 2009-12-01 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 MARQUART DAIRY LLC
Recipient Name Raw MARQUART DAIRY LLC
Recipient DUNS 555414762
Recipient Address 5195 ROUTE 19, GAINESVILLE, WYOMING, NEW YORK, 14066-9701, UNITED STATES
Obligated Amount 2213.00
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
7889287003 2020-04-08 0296 PPP 5195 Route 19, GAINESVILLE, NY, 14066
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, WYOMING, NY, 14066-0001
Project Congressional District NY-24
Number of Employees 9
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91463.64
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1815611 Intrastate Non-Hazmat 2024-05-15 4102 2023 3 2 Private(Property)
Legal Name MARQUART DAIRY
DBA Name -
Physical Address 5195 ROUTE 19, GAINESVILLE, NY, 14066, US
Mailing Address 5195 ROUTE 19, GAINESVILLE, NY, 14066, US
Phone (585) 493-2522
Fax (585) 493-2674
E-mail ALEX@TJMARQUART.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