Search icon

DAMIN FARMS, LLC

Company Details

Name: DAMIN FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2005 (20 years ago)
Entity Number: 3219677
ZIP code: 14873
County: Steuben
Place of Formation: New York
Address: 10926 FAIRGROUNDS ROAD, PRATTSBURGH, NY, United States, 14873

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LPRDSLPTY355 2024-09-08 10926 FAIRGROUNDS RD, PRATTSBURGH, NY, 14873, 9765, USA 10926 FAIRGROUNDS RD, PRATTSBURGH, NY, 14873, 9765, USA

Business Information

Doing Business As DAMIN FARMS LLC
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-09-12
Initial Registration Date 2023-09-09
Entity Start Date 2005-06-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KERI A CLEMENTS
Role MEMBER
Address 10926 FAIRGROUNDS ROAD, PRATTSBURGH, NY, 14873, USA
Government Business
Title PRIMARY POC
Name JOEL D COVERT
Role MEMBER
Address 10926 FAIRGROUNDS ROAD, PRATTSBURGH, NY, 14873, USA
Title ALTERNATE POC
Name MARC W CLEMENTS
Role MEMBER
Address 10926 FAIRGROUNDS ROAD, PRATTSBURGH, NY, 14873, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10926 FAIRGROUNDS ROAD, PRATTSBURGH, NY, United States, 14873

History

Start date End date Type Value
2005-06-16 2012-03-16 Address 10926 FAIRGROUND ROAD, PRATTSBURG, NY, 14873, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220816001828 2022-08-16 BIENNIAL STATEMENT 2021-06-01
190603062668 2019-06-03 BIENNIAL STATEMENT 2019-06-01
190117060828 2019-01-17 BIENNIAL STATEMENT 2017-06-01
130618002351 2013-06-18 BIENNIAL STATEMENT 2013-06-01
120316000395 2012-03-16 CERTIFICATE OF AMENDMENT 2012-03-16
110617002448 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090529002899 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070615002458 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050826000896 2005-08-26 AFFIDAVIT OF PUBLICATION 2005-08-26
050826000893 2005-08-26 AFFIDAVIT OF PUBLICATION 2005-08-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
46338 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-05-11 2009-05-11 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 DAMIN FARMS LLC
Recipient Name Raw DAMIN FARMS LLC
Recipient Address 10926 FAIRGROUNDS ROAD, PRATTSBURGH, STEUBEN, NEW YORK, 14810-1038
Obligated Amount 43537.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340451384 0215800 2015-03-09 10926 FAIRGROUNDS RD., PRATTSBURGH, NY, 14873
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-03-09
Emphasis L: DAIRYFARM, P: DAIRYFARM
Case Closed 2015-09-17

Related Activity

Type Referral
Activity Nr 967100
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-08-14
Abatement Due Date 2015-08-26
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-09-03
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to both engulfment and crushing hazards: a) On or about 3/2/2015, Silage Pile: An employee was working at the bottom of the shear face of an approximately twenty foot high silage pile when it collapsed, engulfing and crushing the employee. Among other feasible and acceptable means of abatement would be to: a) Prohibit foot traffic in front of the shear walls of the of the silage piles. b) Restrict access to the areas in front of the shear walls of the silage piles to motorized equipment only. c) Post signs warning of the restricted areas in front of the silage piles. d) Instruct employees of both the farm and any outside contractors to the hazards associated with the silage piles. e) Follow the recommendations of industry experts and industry guides such as, but not limited to K Bolsen from Kansas State University, and Publications from Penn State, which do not allow for access to the face of silage piles while on foot. Abatement documentation is required for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-08-14
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-09-03
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to electrocution hazards: a) On or about 3/9/2015, Automatic Feeder Barn: An energized conductor with bare copper wires protruding was located against the back wall at a height of approximately four feet. This allowed for exposed energized parts. Among other feasible and acceptable means of abatement would be to ensure that wires were capped and covered in a proper box, which would comply with the National Fire Protection Association (NFPA) Code 70, National Electric Code, Article 110.27.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-08-14
Current Penalty 240.0
Initial Penalty 2000.0
Final Order 2015-09-03
Nr Instances 1
Nr Exposed 17
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) On or about 3/5/2015: The employer did not report the hospitalization of an employee within 24 hours of the employee being admitted to the hospital on 3/2/2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9047167103 2020-04-15 0248 PPP 10926 Fairgrounds Road, Prattsburgh, NY, 14873
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253587
Loan Approval Amount (current) 253587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prattsburgh, STEUBEN, NY, 14873-0001
Project Congressional District NY-23
Number of Employees 24
NAICS code 926140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255448.95
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1388392 Intrastate Non-Hazmat 2022-03-14 50000 2021 15 9 Private(Property)
Legal Name DAMIN FARMS LLC
DBA Name -
Physical Address 10926 FAIRGROUNDS RD, PRATTSBURGH, NY, 14873, US
Mailing Address 10926 FAIRGROUNDS RD, PRATTSBURGH, NY, 14873, US
Phone (607) 522-4358
Fax (607) 522-4518
E-mail DAMINFARMSHOP@GMAIL.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

Crashes

Unique state report number for the incident NY4006816100
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-11-03
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 2HSCHASR61C012727
Vehicle license number 15937FM
Vehicle license state NY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State