Search icon

INDIAN CAMP FARM, LLC

Company Details

Name: INDIAN CAMP FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247735
ZIP code: 13332
County: Chenango
Place of Formation: New York
Address: 646 ST. HWY. 12B, EARLVILLE, NY, United States, 13332

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 646 ST. HWY. 12B, EARLVILLE, NY, United States, 13332

History

Start date End date Type Value
1998-04-08 2000-03-28 Address RD#1, BOX 58A, EARLVILLE, NY, 13332, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409006157 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120516002881 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100422002626 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080415002172 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060419002431 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040326002232 2004-03-26 BIENNIAL STATEMENT 2004-04-01
020319002435 2002-03-19 BIENNIAL STATEMENT 2002-04-01
000328002048 2000-03-28 BIENNIAL STATEMENT 2000-04-01
980408000665 1998-04-08 ARTICLES OF ORGANIZATION 1998-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7722327305 2020-04-30 0248 PPP 646 State Highway 12B, Earlville, NY, 13332
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70398
Loan Approval Amount (current) 70398
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Earlville, CHENANGO, NY, 13332-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71518.58
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1970154 Intrastate Non-Hazmat 2012-11-20 10000 2011 2 2 Private(Property)
Legal Name INDIAN CAMP FARM LLC
DBA Name -
Physical Address 646 STATE HWY 12B, EARLVILLE, NY, 13332, US
Mailing Address 646 STATE HWY 12B, EARLVILLE, NY, 13332, US
Phone (315) 691-3887
Fax (315) 691-5612
E-mail INCAMP@FRONTIERNET.NET

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