Search icon

LITTLE YORK FARMS, LLC

Company Details

Name: LITTLE YORK FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2000 (25 years ago)
Entity Number: 2467241
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 5668 ROUTE 11, HOMER, NY, United States, 13077

DOS Process Agent

Name Role Address
LITTLE YORK FARMS LLC DOS Process Agent 5668 ROUTE 11, HOMER, NY, United States, 13077

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6YNW3
UEI Expiration Date:
2018-06-27

Business Information

Activation Date:
2017-06-27
Initial Registration Date:
2013-08-27

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6YNW3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-07-04

Contact Information

POC:
JOANNE L.. SICILIANO-JONES
Phone:
+1 607-591-9728
Fax:
+1 607-749-5747

History

Start date End date Type Value
2004-07-16 2006-02-16 Address 5937 US ROUTE 11, HOMER, NY, 13077, USA (Type of address: Service of Process)
2000-01-28 2004-07-16 Address PO BOX 88, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130002614 2023-01-30 BIENNIAL STATEMENT 2022-01-01
200205060782 2020-02-05 BIENNIAL STATEMENT 2020-01-01
160107006218 2016-01-07 BIENNIAL STATEMENT 2016-01-01
150622006186 2015-06-22 BIENNIAL STATEMENT 2014-01-01
120214002136 2012-02-14 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2024-12-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP 2018
Obligated Amount:
20659.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP 2018
Obligated Amount:
20442.81
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
22770.00
Total Face Value Of Loan:
22770.00
Date:
2017-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
6560.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
43632.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22770
Current Approval Amount:
22770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22962.45

Date of last update: 31 Mar 2025

Sources: New York Secretary of State