Search icon

AUBURN AG PRODUCTS, LLC

Company Details

Name: AUBURN AG PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036494
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 3841 MELROSE RD, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3841 MELROSE RD, AUBURN, NY, United States, 13021

Permits

Number Date End date Type Address
14851 2015-08-01 2027-07-31 Pesticide use No data

History

Start date End date Type Value
2004-04-05 2006-05-03 Address 6100 BROADWAY ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403061089 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180403006449 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160405006834 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140414006320 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120524002964 2012-05-24 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-01-28
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AUBURN AG PRODUCTS, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State