Search icon

VENTURE FARMS, LLC

Company Details

Name: VENTURE FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 1998 (27 years ago)
Entity Number: 2298495
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 6978 ROUTE 80, TULLY, NY, United States, 13159

Agent

Name Role Address
CHARLES E. SHAFER Agent 397 ROUTE 281, PO BOX 430, TULLY, NY, 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
1998-09-17 2000-09-06 Address 1775 RIDGE ROAD, FABIUS, NY, 13063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923060497 2020-09-23 BIENNIAL STATEMENT 2020-09-01
181004007372 2018-10-04 BIENNIAL STATEMENT 2018-09-01
160908006238 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140904006544 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120920006027 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100920002285 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080908002405 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060918002036 2006-09-18 BIENNIAL STATEMENT 2006-09-01
040908002019 2004-09-08 BIENNIAL STATEMENT 2004-09-01
040601000151 2004-06-01 AFFIDAVIT OF PUBLICATION 2004-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
46631 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-05-13 2009-05-13 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 VENTURE FARMS LLC
Recipient Name Raw VENTURE FARMS LLC
Recipient DUNS 797828394
Recipient Address C/O DALE VAN ERDEN, 6978 RT 80, TULLY, ONONDAGA, NEW YORK, 13084-9641
Obligated Amount 37707.00
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
4933558601 2021-03-20 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) 132365
Loan Approval Amount (current) 132365
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 17
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 133656.01
Forgiveness Paid Date 2022-04-07
1399037303 2020-04-28 0248 PPP 6978 Route 80, TULLY, NY, 13159
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154800
Loan Approval Amount (current) 154800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TULLY, ONONDAGA, NY, 13159-0001
Project Congressional District NY-19
Number of Employees 16
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 156225.01
Forgiveness Paid Date 2021-04-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State