Search icon

ZUBER FARMS, LLC

Company Details

Name: ZUBER FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 1999 (25 years ago)
Entity Number: 2455114
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 3846 WESTSIDE DR, CHURCHVILLE, NY, United States, 14428

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JMKVMC41MXW4 2024-03-20 3846 WESTSIDE DR, CHURCHVILLE, NY, 14428, 9775, USA 5633 TOWER HILL RD., BYRON, NY, 14422, 9561, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-03-23
Initial Registration Date 2010-12-09
Entity Start Date 1972-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC ZUBER
Address 5633 TOWER HILL RD, BYRON, NY, 14422, 9561, USA
Title ALTERNATE POC
Name ERIC ZUBER
Address 5633 TOWER HILL RD, BYRON, NY, 14422, 9561, USA
Government Business
Title PRIMARY POC
Name ERIC ZUBER
Address 5633 TOWER HILL RD, BYRON, NY, 14422, 9561, USA
Title ALTERNATE POC
Name ERIC ZUBER ZUBER
Address 5633 TOWER HILL RD, BYRON, NY, 14422, 9561, USA
Past Performance
Title PRIMARY POC
Name ERIC ZUBER
Address 5633 TOWER HILL RD, BYRON, NY, 14422, 9561, USA
Title ALTERNATE POC
Name ERIC ZUBER
Address 5633 TOWER HILL RD, BYRON, NY, 14422, 9561, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
67H78 Obsolete Non-Manufacturer 2010-12-10 2024-03-20 No data 2024-03-20

Contact Information

POC ERIC ZUBER
Phone +1 585-548-7178
Address 3846 WESTSIDE DR, CHURCHVILLE, NY, 14428 9775, 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 3846 WESTSIDE DR, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
1999-12-29 2001-11-29 Address 4001 WEST SIDE DRIVE, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206060648 2019-12-06 BIENNIAL STATEMENT 2019-12-01
171207006258 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151207006148 2015-12-07 BIENNIAL STATEMENT 2015-12-01
131219006393 2013-12-19 BIENNIAL STATEMENT 2013-12-01
120110002781 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091208002601 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071214002056 2007-12-14 BIENNIAL STATEMENT 2007-12-01
051122002854 2005-11-22 BIENNIAL STATEMENT 2005-12-01
031120002171 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011129002049 2001-11-29 BIENNIAL STATEMENT 2001-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
37258 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-05-01 2009-05-01 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 ZUBER FARMS, LLC
Recipient Name Raw ZUBER FARMS LLC
Recipient UEI JMKVMC41MXW4
Recipient DUNS 145173282
Recipient Address 3846 WESTSIDE DR, CHURCHVILLE, MONROE, NEW YORK, 14428-9775
Obligated Amount 59867.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000394523 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2008-08-22 2013-08-21 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient ZUBER FARMS, LLC
Recipient Name Raw ZUBER FARMS LLC
Recipient UEI JMKVMC41MXW4
Recipient DUNS 145173282
Recipient Address 3846 WESTSIDE DR, CHURCHVILLE, MONROE, NEW YORK, 14428-9775
Obligated Amount 31815.00
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
1929278702 2021-03-27 0219 PPS 3846 Westside Dr, Churchville, NY, 14428-9775
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430457
Loan Approval Amount (current) 430457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Churchville, MONROE, NY, 14428-9775
Project Congressional District NY-25
Number of Employees 49
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433667.73
Forgiveness Paid Date 2021-12-30
2728357704 2020-05-01 0219 PPP 3846 WESTSIDE DR, CHURCHVILLE, NY, 14428
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395648
Loan Approval Amount (current) 395647.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHURCHVILLE, MONROE, NY, 14428-0001
Project Congressional District NY-25
Number of Employees 52
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398167.77
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1235754 Intrastate Non-Hazmat 2005-10-18 - - 8 7 Priv. Pass. (Business)
Legal Name ZUBER FARMS LLC
DBA Name -
Physical Address 3846 WESTSIDE DRIVE, CHURCHVILLE, NY, 14428, US
Mailing Address 3846 WESTSIDE DRIVE, CHURCHVILLE, NY, 14428, US
Phone (585) 293-1750
Fax (585) 548-2313
E-mail KZUBER1@ROCHESTER.RR.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