Search icon

SPRAGUE FARM, LLC

Company Details

Name: SPRAGUE FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2005 (20 years ago)
Entity Number: 3194369
ZIP code: 13339
County: Herkimer
Place of Formation: New York
Address: 342 GROS ROAD, FORT PLAIN, NY, United States, 13339

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SZ65 Obsolete Non-Manufacturer 2017-02-13 2024-03-10 2022-02-17 No data

Contact Information

POC JOHN SPRAGUE
Phone +1 518-993-4656
Address 342 GROS RD, FORT PLAIN, NY, 13339 5402, 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
SPRAGUE FARM, LLC DOS Process Agent 342 GROS ROAD, FORT PLAIN, NY, United States, 13339

History

Start date End date Type Value
2005-05-19 2023-04-05 Address 342 GROS ROAD, FORT PLAIN, NY, 13339, USA (Type of address: Service of Process)
2005-04-21 2005-05-19 Address 342 GROSS ROAD, FORT PLAIN, NY, 13339, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405001888 2023-04-05 BIENNIAL STATEMENT 2023-04-01
191031060452 2019-10-31 BIENNIAL STATEMENT 2017-04-01
130426002566 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110429002047 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090414003144 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070322002042 2007-03-22 BIENNIAL STATEMENT 2007-04-01
050819000868 2005-08-19 AFFIDAVIT OF PUBLICATION 2005-08-19
050819000866 2005-08-19 AFFIDAVIT OF PUBLICATION 2005-08-19
050519000505 2005-05-19 CERTIFICATE OF CHANGE 2005-05-19
050421000511 2005-04-21 ARTICLES OF ORGANIZATION 2005-04-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
37215 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-05-01 2009-05-01 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient SPRAGUE FARM, LLC
Recipient Name Raw SPRAGUE FARM LLC
Recipient UEI QB2FWDT7B5K9
Recipient DUNS 041383626
Recipient Address 342 GROS RD, FORT PLAIN, HERKIMER, NEW YORK, 13339-5402
Obligated Amount 25197.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000458815 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2006-05-31 2011-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient SPRAGUE FARM, LLC
Recipient Name Raw SPRAGUE FARM LLC
Recipient UEI QB2FWDT7B5K9
Recipient DUNS 041383626
Recipient Address 342 GROS RD, FORT PLAIN, HERKIMER, NEW YORK, 13339-5402, UNITED STATES
Obligated Amount 1493.00
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
9060467703 2020-05-01 0248 PPP 342 Gross Rd, Fort Plain, NY, 13339
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91568
Loan Approval Amount (current) 91568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Plain, MONTGOMERY, NY, 13339-0001
Project Congressional District NY-21
Number of Employees 12
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92952.81
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State