Search icon

KLUDT BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLUDT BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1971 (54 years ago)
Entity Number: 309659
ZIP code: 14476
County: Orleans
Place of Formation: New York
Address: CENTER RD., KENDALL, NY, United States, 14476

Contact Details

Email andrew@kludtfarms.com

Email kbinc@rochester.rr.com

Email amkludt@yahoo.com

Phone +1 585-659-2692

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLUDT BROTHERS, INC. DOS Process Agent CENTER RD., KENDALL, NY, United States, 14476

Unique Entity ID

Unique Entity ID:
E3TCEKAKTD78
CAGE Code:
7CVQ1
UEI Expiration Date:
2026-01-03

Business Information

Doing Business As:
KLUDT BROTHERS INC
Activation Date:
2025-01-07
Initial Registration Date:
2015-04-23

Commercial and government entity program

CAGE number:
7CVQ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
SAM Expiration:
2026-01-03

Contact Information

POC:
MATTHEW KLUDT

Form 5500 Series

Employer Identification Number (EIN):
160983018
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
C316309-2 2002-05-15 ASSUMED NAME CORP INITIAL FILING 2002-05-15
930401003103 1993-04-01 BIENNIAL STATEMENT 1993-04-01
915263-3 1971-06-17 CERTIFICATE OF INCORPORATION 1971-06-17

USAspending Awards / Financial Assistance

Date:
2024-09-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Obligated Amount:
138661.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP ENERGY EFFICIENCY IMPROVEMENT (EEI) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
299900.00
Total Face Value Of Loan:
299900.00
Date:
2019-05-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Obligated Amount:
110190.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
116500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

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:
2015-07-07

Product Details

Scope:
CROPS
Category:
Field/Forageable
Product (Item) Information:
Corn (Yellow)
Status:
Certified
Effective Date:
2016-09-10
Scope:
CROPS
Category:
Tuber/Root Vegetables
Product (Item) Information:
Beets
Status:
Certified
Effective Date:
2016-09-10
Scope:
CROPS
Category:
Fruit Vegetables
Product (Item) Information:
Squash
Status:
Certified
Effective Date:
2016-09-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-16
Type:
Planned
Address:
1004 CENTER ROAD, KENDALL, NY, 14476
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-11
Type:
Planned
Address:
CENTER ROAD NORTH, KENDALL, NY, 14476
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-26
Type:
Planned
Address:
CENTER RD NORTH, KENDALL, NY, 14476
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-30
Type:
Prog Related
Address:
CENTER ROAD NORTH, Kendall, NY, 14476
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$299,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,307.53
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $299,900

Court Cases

Court Case Summary

Filing Date:
1990-03-29
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
DOLE, ELIZABETH, SECRETARY
Party Role:
Plaintiff
Party Name:
KLUDT BROTHERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State