Search icon

TWIN OAKS DAIRY, LLC

Company Details

Name: TWIN OAKS DAIRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603408
ZIP code: 13158
County: Cortland
Place of Formation: New York
Address: 3175 STATE ROUTE 13, TRUXTON, NY, United States, 13158

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3175 STATE ROUTE 13, TRUXTON, NY, United States, 13158

Permits

Number Date End date Type Address
70979 2011-07-06 2012-07-05 Mined land permit south of State Rte 13 between Rte 13 #s 3185 and 3216

History

Start date End date Type Value
2003-01-29 2011-02-10 Address 3175 STATE ROUTE 13, TRUXTON, NY, 13158, 3107, USA (Type of address: Service of Process)
2001-02-07 2003-01-29 Address 3185 ROUTE 13, TRUXTON, NY, 13158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060035 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060896 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006233 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006163 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006579 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110210002150 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090120002421 2009-01-20 BIENNIAL STATEMENT 2009-02-01
070126002115 2007-01-26 BIENNIAL STATEMENT 2007-02-01
050208002713 2005-02-08 BIENNIAL STATEMENT 2005-02-01
030129002043 2003-01-29 BIENNIAL STATEMENT 2003-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000581458 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-07-02 2012-12-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient TWIN OAKS DAIRY LLC
Recipient Name Raw TWIN OAKS DAIRY LLC
Recipient DUNS 028065006
Recipient Address 3175 STATE ROUTE 13, TRUXTON, CORTLAND, NEW YORK, 13158-3107, UNITED STATES
Obligated Amount 19881.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
RO29692 12349 Department of Agriculture 10.868 - RURAL ENERGY FOR AMERICA PROGRAM 2009-09-30 2011-09-30 SEC. 9007 REAP-RENEW ENERGY SYS GUAR. LOAN & GRANT COMBO (MAN)
Recipient TWIN OAKS DAIRY LLC
Recipient Name Raw TWIN OAKS DAIRY LLC
Recipient DUNS 028065006
Recipient Address 3175 ST HWY 13, 3175 ST HWY 13, TRUXTON, CORTLAND, NEW YORK, 13158-3107, UNITED STATES
Obligated Amount 80908.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
BP707961 Department of Agriculture 10.868 - RURAL ENERGY FOR AMERICA PROGRAM 2009-09-28 2009-09-28 GUARANTEED RENEWABLE ENERGY LOANS - MANDATORY
Recipient TWIN OAKS DAIRY LLC
Recipient Name Raw TWIN OAKS DAIRY LLC
Recipient DUNS 028065006
Recipient Address 3175 ST HWY 13, TRUXTON, CORTLAND, NEW YORK, 13158-3107, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14535.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8585277300 2020-05-01 0248 PPP 3175 State Route 13, Truxton, NY, 13158
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) 19113
Loan Approval Amount (current) 19113
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Truxton, CORTLAND, NY, 13158-0001
Project Congressional District NY-22
Number of Employees 6
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 19408.34
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State