Search icon

WATSON FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WATSON FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2001 (24 years ago)
Entity Number: 2630993
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: PO BOX 345, 2778 ROUTE 11, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
WATSON FARMS, LLC DOS Process Agent PO BOX 345, 2778 ROUTE 11, LAFAYETTE, NY, United States, 13084

Unique Entity ID

CAGE Code:
7P6A1
UEI Expiration Date:
2017-10-16

Business Information

Activation Date:
2016-09-16
Initial Registration Date:
2016-07-29

Commercial and government entity program

CAGE number:
7P6A1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-02-16

Contact Information

POC:
MARYLOU WATSON

Form 5500 Series

Employer Identification Number (EIN):
161611692
Plan Year:
2024
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:

Permits

Number Date End date Type Address
79642 2014-08-01 2026-07-31 Pesticide use No data

History

Start date End date Type Value
2009-04-07 2023-04-24 Address PO BOX 345, 2778 ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
2003-03-21 2009-04-07 Address C/O MARY LOU WATSON, 2778 ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
2001-04-24 2003-03-21 Address C/O MARY LOU WATSON, 2772 ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424002870 2023-04-24 BIENNIAL STATEMENT 2023-04-01
220629001349 2022-06-29 BIENNIAL STATEMENT 2021-04-01
130502002371 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110418002374 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090407002308 2009-04-07 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$142,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,759.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $107,104
Utilities: $4,542
Mortgage Interest: $0
Rent: $7,500
Refinance EIDL: $0
Healthcare: $13564
Debt Interest: $9,990
Jobs Reported:
6
Initial Approval Amount:
$142,700
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,552.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $142,700

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 677-3128
Add Date:
2008-10-21
Operation Classification:
Exempt For Hire
power Units:
4
Drivers:
4
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State