Search icon

ROCK MOUNTAIN FARMS, INC.

Company Details

Name: ROCK MOUNTAIN FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1972 (53 years ago)
Entity Number: 322446
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: C/O KAREN OSTERHOUDT, 11 SPRNG ST, ELLENVILLE, NY, United States, 12428
Principal Address: C/O KAREN OSTERHOUDT, 11 SPRING ST, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KAREN OSTERHOUDT, 11 SPRNG ST, ELLENVILLE, NY, United States, 12428

Chief Executive Officer

Name Role Address
KAREN OSTERHOUDT Chief Executive Officer 1 HUGUENOT ST, NAPANOCH, NY, United States, 12458

History

Start date End date Type Value
1998-01-29 2008-01-29 Address C/O KAREN OSTERHOUDT, 1 HUGUENOT ST, NAPANOCH, NY, 12458, USA (Type of address: Service of Process)
1998-01-29 2008-01-29 Address C/O KAREN OSTERHOUDT, 1 HUGUENOT ST, NAPANOCH, NY, 12458, USA (Type of address: Principal Executive Office)
1994-03-10 1998-01-29 Address 316 WHITFIELD ROAD, ACCORD, NY, 12404, 0316, USA (Type of address: Chief Executive Officer)
1994-03-10 1998-01-29 Address 316 WHITFIELD ROAD, ACCORD, NY, 12404, 0316, USA (Type of address: Service of Process)
1994-03-10 1998-01-29 Address 316 WHITFIELD ROAD, ACCORD, NY, 12404, 0316, USA (Type of address: Principal Executive Office)
1993-05-26 1994-03-10 Address RD1 BOX 161, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer)
1993-05-26 1994-03-10 Address RD1 BOX 161, ACCORD, NY, 12404, USA (Type of address: Principal Executive Office)
1993-05-26 1994-03-10 Address RD1 BOX 161, ACCORD, NY, 12404, USA (Type of address: Service of Process)
1972-01-26 1993-05-26 Address BOX 242, R.F.D., #1, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
1972-01-26 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140422002102 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120224002116 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100302002073 2010-03-02 BIENNIAL STATEMENT 2010-01-01
080129002712 2008-01-29 BIENNIAL STATEMENT 2008-01-01
20070925004 2007-09-25 ASSUMED NAME CORP INITIAL FILING 2007-09-25
060310002900 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040122002591 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020123002655 2002-01-23 BIENNIAL STATEMENT 2002-01-01
980129002560 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940310002122 1994-03-10 BIENNIAL STATEMENT 1994-01-01

Mines

Mine Name Type Status Primary Sic
Rock Mountain Surface Abandoned Construction Sand and Gravel
Directions to Mine I-87 south exit 19 Rt. 209 s. approx 19 mi to Accord on right on Queens Hwy approx. 1 mi to mine on right sign at entrance.

Parties

Name Metro Crushing & Recycling
Role Operator
Start Date 2004-04-29
Name Rock Mountain Farms Inc
Role Operator
Start Date 1992-10-01
End Date 2004-04-28
Name Mark Servidone
Role Current Controller
Start Date 2004-04-29
Name Metro Crushing & Recycling
Role Current Operator

Inspections

Start Date 2010-06-09
End Date 2010-06-10
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6.5
Start Date 2009-07-16
End Date 2009-07-16
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.75
Start Date 2008-04-22
End Date 2008-04-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2007-08-01
End Date 2007-08-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2004-09-22
End Date 2004-09-22
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 1
Start Date 2004-06-02
End Date 2004-06-02
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 1937
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 969
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 5206
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1302
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 66
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 33

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6141188304 2021-01-26 0202 PPS 11 Spring St, Ellenville, NY, 12428-1329
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197999
Loan Approval Amount (current) 197999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenville, ULSTER, NY, 12428-1329
Project Congressional District NY-19
Number of Employees 11
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 199545.02
Forgiveness Paid Date 2021-11-09
9619887103 2020-04-15 0202 PPP 11 Spring Street, Ellenville, NY, 12428
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182864
Loan Approval Amount (current) 182864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenville, ULSTER, NY, 12428-0001
Project Congressional District NY-19
Number of Employees 12
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 183876.01
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2184999 Intrastate Non-Hazmat 2023-03-21 21921 2022 4 5 Private(Property)
Legal Name ROCK MOUNTAIN FARMS INC
DBA Name -
Physical Address 11 SPRING STREET, ELLENVILLE, NY, 12428, US
Mailing Address 11 SPRING STREET, ELLENVILLE, NY, 12428, US
Phone (845) 647-9084
Fax (845) 647-8304
E-mail ACCOUNTING@HOSTERHOUDTEXC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection SPF0240563
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KNNW
License plate of the main unit 13553ME
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDLU0X3WJ769266
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPF0202697
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 38121MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2AT04Y27M003105
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-13
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State