Search icon

WHITTAKER FARMS, LLC

Company Details

Name: WHITTAKER FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2524245
ZIP code: 13862
County: Broome
Place of Formation: New York
Address: 4585 ROUTE 26, WHITNEY POINT, NY, United States, 13862

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7C1L3 Obsolete Non-Manufacturer 2015-03-18 2024-03-09 2023-06-07 No data

Contact Information

POC JUDITH M. WHITTAKER
Phone +1 607-692-3479
Fax +1 607-692-7572
Address 4585 STATE ROUTE 26, WHITNEY POINT, NY, 13862 2212, 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 4585 ROUTE 26, WHITNEY POINT, NY, United States, 13862

History

Start date End date Type Value
2000-06-22 2002-04-30 Address 4585 ROUTE 26, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060314 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180605007560 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160606006330 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140620006334 2014-06-20 BIENNIAL STATEMENT 2014-06-01
100903002371 2010-09-03 BIENNIAL STATEMENT 2010-06-01
080723002252 2008-07-23 BIENNIAL STATEMENT 2008-06-01
060525002305 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040602002537 2004-06-02 BIENNIAL STATEMENT 2004-06-01
020528002092 2002-05-28 BIENNIAL STATEMENT 2002-06-01
020430000749 2002-04-30 CERTIFICATE OF MERGER 2002-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000581469 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-07-15 2012-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient WHITTAKER FARMS LLC
Recipient Name Raw WHITTAKER FARMS LLC
Recipient Address 4585 ROUTE 26, WHITNEY POINT, BROOME, NEW YORK, 13862-0001, UNITED STATES
Obligated Amount 2610.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000601609 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2003-09-30 2012-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient WHITTAKER FARMS LLC
Recipient Name Raw WHITTAKER FARMS LLC
Recipient UEI FSCCLC2WEKR4
Recipient DUNS 620457957
Recipient Address 4585 ROUTE 26, WHITNEY POINT, BROOME, NEW YORK, 13862-0001, UNITED STATES
Obligated Amount 5000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347337065 0215800 2024-03-11 4585 STATE ROUTE 26, WHITNEY POINT, NY, 13862
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-03-11

Related Activity

Type Referral
Activity Nr 2139476
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-08-15
Abatement Due Date 2024-10-02
Current Penalty 3318.6
Initial Penalty 5531.0
Final Order 2024-08-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to burn hazards: a.) The Shop, Whittaker Farms, LLC, 4585 State Route 26 Whiteny Point, NY 13862, on or about 3/10/2024: Employees were exposed to burn hazards while completing hot work, including but not limited to, grinding and similar applications producing or using a spark, flame, or heat. Abatement certification is required.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2024-08-15
Abatement Due Date 2024-10-02
Current Penalty 2212.2
Initial Penalty 3687.0
Final Order 2024-08-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Agriculture Reference: 1928.21(a)(5)) a.) Whittaker Farms, LLC, 4585 State Route 26 Whitney Point, NY 13862, on or about 3/11/2024, The employer did not develop and implement a comprehensive Hazard Communication Program for employees working with chemicals and hazardous materials including, but not limited to, compressed oxygen, hydraulic oil, diesel, and aerosol paints. Abatement certification is required.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2024-08-15
Abatement Due Date 2024-11-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-08-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Agriculture Reference: 1928.21(a)(5)) a.) Whittaker Farms, LLC, 4585 State Route 26 Whitney Point, NY 13862, on or about 3/11/2024, Employees were exposed to hazardous chemicals including, but not limited to, compressed oxygen, hydraulic oil, diesel, and aerosol paints, while preforming various maintenance tasks at the farm. The employer did not provide information and training to employees on the hazardous chemicals in their work area as specified in 29 CFR 1910.1200(h)(1) and (2). Abatement certification is required.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9733947101 2020-04-15 0248 PPP 4585 NY RT 26, WHITNEY POINT, NY, 13862
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) 127456
Loan Approval Amount (current) 148290
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 Existing or more than 2 years old
Project Address WHITNEY POINT, BROOME, NY, 13862-0001
Project Congressional District NY-19
Number of Employees 15
NAICS code 112120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 149768.84
Forgiveness Paid Date 2021-04-22

Date of last update: 13 Mar 2025

Sources: New York Secretary of State