Search icon

RIDGECREST DAIRY, LLC

Company Details

Name: RIDGECREST DAIRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2002 (23 years ago)
Entity Number: 2777344
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 1939 DOUGALL ROAD, AUBURN, NY, United States, 13021

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79HW8 Obsolete Non-Manufacturer 2014-11-14 2024-03-09 2021-11-20 No data

Contact Information

POC DAN OSBORN
Phone +1 315-224-2773
Address 1893 INDIAN FIELD RD, GENOA, NY, 13071 8715, 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
RIDGECREST DAIRY, LLC DOS Process Agent 1939 DOUGALL ROAD, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2020-06-03 2025-02-11 Address 1939 DOUGALL ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2014-12-02 2020-06-03 Address 1374 INDIAN FIELD ROAD, GENOA, NY, 13071, USA (Type of address: Service of Process)
2012-07-12 2014-12-02 Address 1374 INDIAN FIELD RD, GENOA, NY, 13071, USA (Type of address: Service of Process)
2002-06-11 2012-07-12 Address 1893 INDIAN FIELD ROAD, GENOA, NY, 13071, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211003243 2025-02-11 BIENNIAL STATEMENT 2025-02-11
200603061741 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604008228 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006993 2016-06-03 BIENNIAL STATEMENT 2016-06-01
141202000349 2014-12-02 CERTIFICATE OF AMENDMENT 2014-12-02
140605006975 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120712002931 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100618002612 2010-06-18 BIENNIAL STATEMENT 2010-06-01
091015000449 2009-10-15 CERTIFICATE OF PUBLICATION 2009-10-15
080617002853 2008-06-17 BIENNIAL STATEMENT 2008-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7828429 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-04-01 2009-04-01 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient RIDGECREST DAIRY, LLC
Recipient Name Raw RIDGECREST DAIRY LLC
Recipient UEI G7B8PLNXDJD3
Recipient DUNS 185693343
Recipient Address 1374 INDIAN FIELD RD, CAYUGA, NEW YORK, 13071-8774
Obligated Amount 45178.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7723245 Department of Agriculture 10.077 - LIVESTOCK COMPENSATION PROGRAM 2008-08-14 2008-08-14 LIVESTOCK COMPENSATION PRGM; TO PROVIDE IMMEDIATE ASSIST TO LIVESTOCK PRODRS IN COUNTIES THAT HAVE REC'D PRIMARY DISASTER DESIGNATION DUE TO DROUGHT
Recipient RIDGECREST DAIRY, LLC
Recipient Name Raw RIDGECREST DAIRY LLC
Recipient UEI G7B8PLNXDJD3
Recipient DUNS 185693343
Recipient Address 1374 INDIAN FIELD RD, GENOA, CAYUGA, NEW YORK, 13071-8774
Obligated Amount 46339.00
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
2150698308 2021-01-20 0248 PPS 1939 Dougall Rd, Auburn, NY, 13021-9787
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230417
Loan Approval Amount (current) 230417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-9787
Project Congressional District NY-24
Number of Employees 20
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231919.45
Forgiveness Paid Date 2021-09-22
9487157006 2020-04-09 0248 PPP 1939 Dougall Road, AUBURN, NY, 13021-9787
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215750
Loan Approval Amount (current) 215750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-9787
Project Congressional District NY-24
Number of Employees 22
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217091.79
Forgiveness Paid Date 2020-12-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2360411 Intrastate Non-Hazmat 2012-11-29 20000 2011 2 4 Private(Property)
Legal Name RIDGECREST DAIRY LLC
DBA Name -
Physical Address 1374 INDIAN FIELD RD, GENOA, NY, 13071, US
Mailing Address 1374 INDIAN FIELD RD, GENOA, NY, 13071, US
Phone (315) 224-2773
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State