Search icon

DEAD END FARM, LLC

Company Details

Name: DEAD END FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2005 (19 years ago)
Entity Number: 3297419
ZIP code: 13743
County: Tioga
Place of Formation: New York
Address: 113 POWERS ROAD, CANDOR, NY, United States, 13743

DOS Process Agent

Name Role Address
DEAD END FARM, LLC DOS Process Agent 113 POWERS ROAD, CANDOR, NY, United States, 13743

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7AKG5
UEI Expiration Date:
2018-10-03

Business Information

Activation Date:
2017-10-03
Initial Registration Date:
2015-01-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7AKG5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-10-03

Contact Information

POC:
KATHERINE WHITTEMORE
Phone:
+1 607-759-4926

History

Start date End date Type Value
2005-12-27 2008-03-19 Address 1029 STRAITS CORNERS ROAD, CANDOR, NY, 13743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201001045 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191231060192 2019-12-31 BIENNIAL STATEMENT 2019-12-01
171204007923 2017-12-04 BIENNIAL STATEMENT 2017-12-01
131213006372 2013-12-13 BIENNIAL STATEMENT 2013-12-01
120106002341 2012-01-06 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
24305.00
Total Face Value Of Loan:
24305.00
Date:
2017-09-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
651953.36
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-01-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CHESAPEAKE BAY WTRSHED INITIAT
Obligated Amount:
-3385.63
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CHESAPEAKE BAY WTRSHED INITIAT
Obligated Amount:
186745.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-06-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
3600.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24305
Current Approval Amount:
24305
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24489.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-07-30
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State