Search icon

DEAD END FARM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DEAD END FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2005 (20 years ago)
Entity Number: 3297419
ZIP code: 13743
County: Tioga
Place of Formation: New York
Address: 113 POWERS ROAD, CANDOR, NY, United States, 13743

Contact Details

Website dendfarm.blogspot.com

Phone +1 607-659-3716

Email dendfarm@gmail.com

Phone +1 607-372-1227

Phone +1 607-759-4926

DOS Process Agent

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

Unique Entity ID

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

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Status:
Obsolete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

Contact Information

POC:
KATHERINE WHITTEMORE

History

Start date End date Type Value
2008-03-19 2025-06-20 Address 113 POWERS ROAD, CANDOR, NY, 13743, USA (Type of address: Service of Process)
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
250620001537 2025-06-20 BIENNIAL STATEMENT 2025-06-20
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

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

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
NOFA-NY Certified Organic, LLC
Operation Status:
Certified
Status Effective Date:
2008-06-07

Product Details

Scope:
LIVESTOCK
Category:
Cattle
Product (Item) Information:
Cattle - Dairy Other (Milk)
Status:
Certified
Effective Date:
2008-06-07
Scope:
LIVESTOCK
Category:
Cattle
Product (Item) Information:
Slaughter Eligible
Status:
Certified
Effective Date:
2008-06-07
Scope:
LIVESTOCK
Category:
Cattle
Product (Item) Information:
Dairy Replacement Heifer
Status:
Certified
Effective Date:
2008-06-07

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,305
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,305
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,489.31
Servicing Lender:
Tioga State Bank, National Association
Use of Proceeds:
Payroll: $24,302
Utilities: $1

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:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State