Search icon

FOUTS FARM, LLC

Company Details

Name: FOUTS FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 1998 (26 years ago)
Entity Number: 2318684
ZIP code: 13045
County: Tompkins
Place of Formation: New York
Address: 1393 RTE 222, CORTLAND, NY, United States, 13045

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T98TFAGGJLT8 2025-01-17 1356 STATE ROUTE 222, CORTLAND, NY, 13045, 9002, USA 1393 STATE ROUTE 222, CORTLAND, NY, 13045, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-01-22
Initial Registration Date 2014-12-06
Entity Start Date 1999-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL FOUTS
Address 1393 STATE ROUTE 222, CORTLAND, NY, 13045, USA
Government Business
Title PRIMARY POC
Name PAUL FOUTS
Address 1393 STATE ROUTE 222, CORTLAND, NY, 13045, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79V98 Obsolete Non-Manufacturer 2014-12-10 2024-03-09 No data 2025-01-17

Contact Information

POC PAUL FOUTS
Phone +1 607-756-7843
Address 1356 STATE ROUTE 222, CORTLAND, NY, 13045 9002, 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 1393 RTE 222, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1998-11-24 2010-11-16 Address 1356 NYS ROUTE 222, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061337 2020-12-04 BIENNIAL STATEMENT 2020-11-01
181123006093 2018-11-23 BIENNIAL STATEMENT 2018-11-01
161202006498 2016-12-02 BIENNIAL STATEMENT 2016-11-01
141125006164 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121128006057 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101116002935 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081028002831 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061026002182 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041105002083 2004-11-05 BIENNIAL STATEMENT 2004-11-01
021024002020 2002-10-24 BIENNIAL STATEMENT 2002-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9807111 Department of Agriculture 10.406 - FARM OPERATING LOANS 2010-09-29 2010-09-29 GUARANTEED OPERATING LOAN
Recipient FOUTS FARM
Recipient Name Raw FOUTS FARM LLC
Recipient UEI T98TFAGGJLT8
Recipient DUNS 042151626
Recipient Address 1393 STATE ROUTE 222, CORTLAND, TOMPKINS, NEW YORK, 13045-9002, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9711.00
Face Value of Direct Loan 415000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560057109 2020-04-11 0248 PPP 1393 Rt. 222, CORTLAND, NY, 13045
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60368
Loan Approval Amount (current) 60368
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORTLAND, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 9
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 61042.8
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1470192 Intrastate Non-Hazmat 2025-03-26 10000 2005 1 1 Private(Property)
Legal Name FOUTS FARM LLC
DBA Name FOUTS FARM
Physical Address 1393 NYS RTE 222, CORTLAND, NY, 13045, US
Mailing Address 1393 NYS RTE 222, CORTLAND, NY, 13045, US
Phone (607) 756-7843
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPC0192377
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-29
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 34869GL
License state of the main unit NY
Vehicle Identification Number of the main unit 1GC5KYCY6JZ123797
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BG71755
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 4A2LG2029L2029965
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-29
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State