Search icon

CAHOON FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAHOON FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1969 (56 years ago)
Entity Number: 280781
ZIP code: 14590
County: Wayne
Place of Formation: New York
Address: 10951 Lummisville Rd, Wolcott, NY, United States, 14590
Principal Address: 10951 LUMMISVILLE ROAD, WOLCOTT, NY, United States, 14590

Contact Details

Email srigerman@cahoonfarms.com

Phone +1 315-594-8081

Phone +1 315-905-4536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD D CAHOON Chief Executive Officer 3385 LAKE RD, WILLIAMSON, NY, United States, 14589

DOS Process Agent

Name Role Address
JOLENE GREEN DOS Process Agent 10951 Lummisville Rd, Wolcott, NY, United States, 14590

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-594-1678
Contact Person:
RENEE LANCLOS
User ID:
P1839795
Trade Name:
CAHOON FARMS INC

Unique Entity ID

Unique Entity ID:
X5EWBTQXFCA5
CAGE Code:
75R83
UEI Expiration Date:
2026-03-07

Business Information

Doing Business As:
CAHOON FARMS INC
Activation Date:
2025-03-11
Initial Registration Date:
2014-06-20

Commercial and government entity program

CAGE number:
75R83
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-07

Contact Information

POC:
RENEE LANCLOS

Form 5500 Series

Employer Identification Number (EIN):
160964882
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
2025-08-04 2025-08-04 Address 3385 LAKE RD, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2025-07-15 2025-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-14 2025-07-14 Address 11698 RIDGE ROAD, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer)
2025-07-14 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-14 2025-07-14 Address 3385 LAKE RD, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250804001537 2025-08-04 BIENNIAL STATEMENT 2025-08-04
250714003016 2025-07-14 BIENNIAL STATEMENT 2025-07-14
221227000395 2022-12-27 BIENNIAL STATEMENT 2021-08-01
180205007436 2018-02-05 BIENNIAL STATEMENT 2017-08-01
150901007099 2015-09-01 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
845315.00
Total Face Value Of Loan:
845315.00
Date:
2011-01-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
2576443.00
Total Face Value Of Loan:
2576443.00
Date:
2011-01-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2011-01-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
2395308.00
Total Face Value Of Loan:
2395308.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Global Organic Alliance, Inc
Operation Status:
Certified
Status Effective Date:
2014-12-15

Product Details

Scope:
HANDLING
Category:
Fruits/Vegetables
Product (Item) Information:
Apples: IQF Sliced & IQF 1/2"& 3/8" Diced Apples, IQF 3/8" Diced Peel on & No Salt, Apple Puree, IQF 2 Cut Sliced
Status:
Certified
Effective Date:
2016-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-25
Type:
Complaint
Address:
10941 LUMMISVILLE ROAD, WOLCOTT, NY, 14590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-25
Type:
Planned
Address:
RD. #2, LUMMISVILLE RD., WOLCOTT, NY, 14590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-25
Type:
Planned
Address:
LUMMISVILLE ROAD, WOLCOTT, NY, 14590
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-01-26
Type:
Complaint
Address:
LUMMISVILLE ROAD, WOLCOTT, NY, 14590
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-10-13
Type:
Planned
Address:
CLAPPER RD. MLC, WOLCOTT, NY, 14590
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
122
Initial Approval Amount:
$845,315
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$845,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$859,905.37
Servicing Lender:
First Pioneer Farm Credit, ACA
Use of Proceeds:
Payroll: $755,247
Utilities: $46,068
Rent: $44,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 594-1678
Add Date:
2005-08-29
Operation Classification:
Private(Property)
power Units:
0
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State