Name: | METCALF FARMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2001 (24 years ago) |
Entity Number: | 2588878 |
ZIP code: | 12926 |
County: | Franklin |
Place of Formation: | New York |
Address: | 775 COUNTY ROUTE 20, CONSTABLE, NY, United States, 12926 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7RVJ5 | Obsolete | Non-Manufacturer | 2016-12-22 | 2024-03-10 | 2023-09-04 | No data | |||||||||||||
|
POC | MARSHALL METCALF |
Phone | +1 518-483-7398 |
Address | 775 COUNTY RTE 20, CONSTABLE, NY, 12926 2416, 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 |
---|
Name | Role | Address |
---|---|---|
METCALF FARMS, LLC | DOS Process Agent | 775 COUNTY ROUTE 20, CONSTABLE, NY, United States, 12926 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2025-01-02 | Address | 775 COUNTY ROUTE 20, CONSTABLE, NY, 12926, USA (Type of address: Service of Process) |
2011-01-28 | 2023-12-14 | Address | 775 COUNTY ROUTE 20, CONSTABLE, NY, 12926, USA (Type of address: Service of Process) |
2001-01-02 | 2011-01-28 | Address | 775 COUNTY ROUTE 20, CONSTABLE, NY, 12926, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002045 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
231214003500 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
150126006053 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130208002247 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
110128003182 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
081223002517 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
061227002164 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050308002326 | 2005-03-08 | BIENNIAL STATEMENT | 2005-01-01 |
021224002134 | 2002-12-24 | BIENNIAL STATEMENT | 2003-01-01 |
010313000175 | 2001-03-13 | AFFIDAVIT OF PUBLICATION | 2001-03-13 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000478787 | Department of Agriculture | 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM | 2005-07-21 | 2011-09-30 | ENVIRONMENTAL QUALITY INCENTIVE PROGRAM | |||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9061297702 | 2020-05-01 | 0248 | PPP | 775 County Route 20, Constable, NY, 12926 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State