Search icon

TANNER FARMS, LLC

Company Details

Name: TANNER FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2003 (22 years ago)
Entity Number: 2911102
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 1639 WILAWANA RD, ELMIRA, NY, United States, 14901

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77PJ2 Obsolete Non-Manufacturer 2014-09-10 2024-03-10 2023-06-27 No data

Contact Information

POC DWIGHT R. TANNER
Phone +1 607-846-5009
Address 1639 WILAWANNA RD, ELMIRA, NY, 14901 9426, 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
THE LLC DOS Process Agent 1639 WILAWANA RD, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2003-05-27 2005-05-06 Address 4129 WILOWANA ROAD, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606002172 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110518003044 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090427002670 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070515000032 2007-05-15 CERTIFICATE OF PUBLICATION 2007-05-15
070508002076 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050506002357 2005-05-06 BIENNIAL STATEMENT 2005-05-01
030527000001 2003-05-27 ARTICLES OF ORGANIZATION 2003-05-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000694837 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2011-06-16 2013-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient TANNER FARMS LLC
Recipient Name Raw TANNER FARMS LLC
Recipient Address 1639 WILAWANA RD, ELMIRA, CHEMUNG, NEW YORK, 14901-9426, UNITED STATES
Obligated Amount 2269.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7940334 Department of Agriculture 10.406 - FARM OPERATING LOANS 2009-09-02 2009-09-02 DIRECT OPERATING LOAN
Recipient TANNER FARMS, LLC
Recipient Name Raw TANNER FARMS LLC
Recipient UEI X3H5MMEBT5M5
Recipient DUNS 148822765
Recipient Address 1639 WILAWANA RD, ELMIRA, CHEMUNG, NEW YORK, 14901-9426, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3537.00
Face Value of Direct Loan 30000.00
Link View Page
7940333 Department of Agriculture 10.406 - FARM OPERATING LOANS 2009-09-02 2009-09-02 DIRECT OPERATING LOAN
Recipient TANNER FARMS, LLC
Recipient Name Raw TANNER FARMS LLC
Recipient UEI X3H5MMEBT5M5
Recipient DUNS 148822765
Recipient Address 1639 WILAWANA RD, ELMIRA, CHEMUNG, NEW YORK, 14901-9426, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 27058.00
Face Value of Direct Loan 229500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1540557110 2020-04-10 0248 PPP 1639 WILAWANA RD, ELMIRA, NY, 14901-9426
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 62359
Servicing Lender Name Citizens & Northern Bank
Servicing Lender Address 90-92 Main St, WELLSBORO, PA, 16901-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMIRA, CHEMUNG, NY, 14901-9426
Project Congressional District NY-23
Number of Employees 3
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 62359
Originating Lender Name Citizens & Northern Bank
Originating Lender Address WELLSBORO, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10905.3
Forgiveness Paid Date 2021-04-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State