Search icon

JOHNSON POTATO FARMS, LLC

Company Details

Name: JOHNSON POTATO FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3042919
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 5919 AUSTIN RD, NEWARK, NY, United States, 14513

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHNSON POTATO FARMS LLC RETIREMENT SAVINGS PLAN 2023 830394947 2024-05-07 JOHNSON POTATO FARMS LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 111210
Sponsor’s telephone number 5853038680
Plan sponsor’s address 5919 AUSTIN ROAD, NEWARK, NY, 14513
JOHNSON POTATO FARMS LLC RETIREMENT SAVINGS PLAN 2022 830394947 2023-05-08 JOHNSON POTATO FARMS LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 111210
Sponsor’s telephone number 5854515271
Plan sponsor’s address 5919 AUSTIN ROAD, NEWARK, NY, 14513
JOHNSON POTATO FARMS LLC RETIREMENT SAVINGS PLAN 2021 830394947 2022-05-10 JOHNSON POTATO FARMS LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 111210
Sponsor’s telephone number 5854515271
Plan sponsor’s address 5919 AUSTIN ROAD, NEWARK, NY, 14513
JOHNSON POTATO FARMS LLC RETIREMENT SAVINGS PLAN 2020 830394947 2021-05-19 JOHNSON POTATO FARMS LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 111210
Sponsor’s telephone number 3155898574
Plan sponsor’s address 5919 AUSTIN ROAD, NEWARK, NY, 14513
JOHNSON POTATO FARMS LLC RETIREMENT SAVINGS PLAN 2019 830394947 2020-05-12 JOHNSON POTATO FARMS LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 111210
Sponsor’s telephone number 3155898574
Plan sponsor’s address 5919 AUSTIN ROAD, NEWARK, NY, 14513
JOHNSON POTATO FARMS LLC RETIREMENT SAVINGS PLAN 2018 830394947 2019-04-29 JOHNSON POTATO FARMS LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 111210
Sponsor’s telephone number 3155898574
Plan sponsor’s address 5919 AUSTIN ROAD, NEWARK, NY, 14513
JOHNSON POTATO FARMS LLC RETIREMENT SAVINGS PLAN 2017 830394947 2018-06-11 JOHNSON POTATO FARMS LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 111210
Sponsor’s telephone number 3155898574
Plan sponsor’s address 5919 AUSTIN ROAD, NEWARK, NY, 14513
JOHNSON POTATO FARMS LLC RETIREMENT SAVINGS PLAN 2016 830394947 2017-07-20 JOHNSON POTATO FARMS LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 111210
Sponsor’s telephone number 3155898574
Plan sponsor’s address 5919 AUSTIN ROAD, NEWARK, NY, 14513
JOHNSON POTATO FARMS LLC RETIREMENT SAVINGS PLAN 2015 830394947 2016-05-16 JOHNSON POTATO FARMS LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 111210
Sponsor’s telephone number 3155898574
Plan sponsor’s address 5919 AUSTIN ROAD, NEWARK, NY, 14513
JOHNSON POTATO FARMS LLC RETIREMENT SAVINGS PLAN 2014 830394947 2015-05-12 JOHNSON POTATO FARMS LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 111210
Sponsor’s telephone number 3155898574
Plan sponsor’s address 5919 AUSTIN RD, NEWARK, NY, 14513

DOS Process Agent

Name Role Address
JOHNSON POTATO FARMS, LLC DOS Process Agent 5919 AUSTIN RD, NEWARK, NY, United States, 14513

History

Start date End date Type Value
2014-04-10 2024-04-15 Address 5919 AUSTIN RD, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2004-04-21 2014-04-10 Address 4935 CONGDON ROAD, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415000612 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220412001518 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200403061400 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180404007346 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160406006169 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140410006253 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120516002936 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100428002680 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080408002316 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060321002620 2006-03-21 BIENNIAL STATEMENT 2006-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7692387 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2008-03-17 2008-03-17 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient LLC JOHNSON POTATO FARMS
Recipient Name Raw LLC JOHNSON POTATO FARMS
Recipient DUNS 009899493
Recipient Address 4935 CONGDON RD, WILLIAMSON, WAYNE, NEW YORK, 14589-9309
Obligated Amount 28500.00
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
1503247308 2020-04-28 0219 PPP 5919 AUSTIN RD, NEWARK, NY, 14513-9320
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79200
Loan Approval Amount (current) 79200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102033
Servicing Lender Name Reliant Community FCU
Servicing Lender Address 10 Benton Pl, SODUS, NY, 14551-1157
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-9320
Project Congressional District NY-24
Number of Employees 28
NAICS code 111211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 102033
Originating Lender Name Reliant Community FCU
Originating Lender Address SODUS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79894.36
Forgiveness Paid Date 2021-03-18

Date of last update: 12 Mar 2025

Sources: New York Secretary of State