Search icon

EASTMAN DAIRY FARM, LLC

Company Details

Name: EASTMAN DAIRY FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3205770
ZIP code: 13636
County: Jefferson
Place of Formation: New York
Address: 10514 STATE ROUTE 193, ELLISBURG, NY, United States, 13636

DOS Process Agent

Name Role Address
EASTMAN DAIRY FARM, LLC DOS Process Agent 10514 STATE ROUTE 193, ELLISBURG, NY, United States, 13636

History

Start date End date Type Value
2005-05-17 2013-05-15 Address 10514 NYS ROUTE 193, ELLISBURG, NY, 13636, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060466 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170519006022 2017-05-19 BIENNIAL STATEMENT 2017-05-01
130515006298 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110524002674 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090424002169 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070501002110 2007-05-01 BIENNIAL STATEMENT 2007-05-01
050802000265 2005-08-02 AFFIDAVIT OF PUBLICATION 2005-08-02
050802000263 2005-08-02 AFFIDAVIT OF PUBLICATION 2005-08-02
050517000229 2005-05-17 ARTICLES OF ORGANIZATION 2005-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6154627101 2020-04-14 0248 PPP 10514 State Route 193, ELLISBURG, NY, 13636
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70090
Loan Approval Amount (current) 70090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ELLISBURG, JEFFERSON, NY, 13636-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70915.72
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1649122 Intrastate Non-Hazmat 2025-01-28 10000 2022 12 5 Exempt For Hire, Private(Property)
Legal Name EASTMAN DAIRY FARM LLC
DBA Name -
Physical Address 10514 NYS RTE 193, ELLISBURG, NY, 13636, US
Mailing Address 10514 NYS RTE 193, ELLISBURG, NY, 13636, US
Phone (315) 846-5009
Fax -
E-mail WEE9765@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State