Search icon

METCALF FARMS, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
METCALF FARMS, LLC DOS Process Agent 775 COUNTY ROUTE 20, CONSTABLE, NY, United States, 12926

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient METCALF FARMS, LLC
Recipient Name Raw METCALF FARMS
Recipient UEI EDTZRPYMLMS9
Recipient DUNS 044737992
Recipient Address 775 COUNTY ROUTE 20, CONSTABLE, FRANKLIN, NEW YORK, 12926-2416, UNITED STATES
Obligated Amount 1582.00
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
9061297702 2020-05-01 0248 PPP 775 County Route 20, Constable, NY, 12926
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82292
Loan Approval Amount (current) 82292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Constable, FRANKLIN, NY, 12926-0001
Project Congressional District NY-21
Number of Employees 13
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83252.45
Forgiveness Paid Date 2021-07-22

Date of last update: 13 Mar 2025

Sources: New York Secretary of State