Search icon

GOODMAN FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GOODMAN FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 1999 (26 years ago)
Entity Number: 2371538
ZIP code: 14131
County: Niagara
Place of Formation: New York
Address: 2930 RANDALL RD., RANSOMVILLE, NY, United States, 14131

Contact Details

Phone +1 716-534-7384

Phone +1 716-622-6840

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2930 RANDALL RD., RANSOMVILLE, NY, United States, 14131

Unique Entity ID

CAGE Code:
7TKG5
UEI Expiration Date:
2019-01-21

Business Information

Division Name:
GOODMAN FARMS, LLC
Activation Date:
2018-01-21
Initial Registration Date:
2017-02-20

Commercial and government entity program

CAGE number:
7TKG5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2023-01-21

Contact Information

POC:
BRENDAN MONACO

History

Start date End date Type Value
1999-04-27 2001-04-05 Address ATTN: JAY E. BRETT, 256 THIRD STREET, PO BOX 846, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060254 2021-03-01 BIENNIAL STATEMENT 2019-04-01
130419002123 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110420002370 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090326002962 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070406002454 2007-04-06 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
-1.14
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55500.00
Total Face Value Of Loan:
55500.00
Date:
2019-06-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-23.28
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
NOFA-NY Certified Organic, LLC
Operation Status:
Certified
Status Effective Date:
2017-07-06

Product Details

Scope:
CROPS
Category:
Tuber/Root Vegetables
Product (Item) Information:
Garlic
Status:
Certified
Effective Date:
2017-07-06

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$55,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,199.45
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $55,500
Jobs Reported:
20
Initial Approval Amount:
$60,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,396.16
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $59,999
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-09-13
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State