Search icon

MECOX BAY DAIRY, LLC

Company Details

Name: MECOX BAY DAIRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2003 (22 years ago)
Entity Number: 2986796
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 855 MECOX RD., PO Box 256, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
MECOX BAY DAIRY LLC DOS Process Agent 855 MECOX RD., PO Box 256, BRIDGEHAMPTON, NY, United States, 11932

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6C9V0
UEI Expiration Date:
2020-02-09

Business Information

Activation Date:
2019-02-12
Initial Registration Date:
2011-04-09

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6C9V0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-11
CAGE Expiration:
2024-12-11
SAM Expiration:
2020-12-10

Contact Information

POC:
ARTHUR LUDLOW LUDLOW
Phone:
+1 631-537-0335
Fax:
+1 631-537-0335

History

Start date End date Type Value
2003-12-09 2024-03-12 Address 855 MECOX RD., BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003732 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220610000181 2022-06-10 BIENNIAL STATEMENT 2021-12-01
040319000217 2004-03-19 AFFIDAVIT OF PUBLICATION 2004-03-19
040319000220 2004-03-19 AFFIDAVIT OF PUBLICATION 2004-03-19
031209000894 2003-12-09 ARTICLES OF ORGANIZATION 2003-12-09

USAspending Awards / Financial Assistance

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:
20071.00
Total Face Value Of Loan:
20071.00
Date:
2019-07-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
242864.35
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-12-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-2.12
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-05-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
31888.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-07-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
2720.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20071
Current Approval Amount:
20071
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20388.84

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-02-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State