Search icon

ORCHARD DALE FRUIT COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ORCHARD DALE FRUIT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335776
ZIP code: 14571
County: Orleans
Place of Formation: New York
Address: 1287 Oak Orchard River Rd., WATERPORT, NY, United States, 14571

DOS Process Agent

Name Role Address
ORCHARD DALE FRUIT COMPANY, LLC DOS Process Agent 1287 Oak Orchard River Rd., WATERPORT, NY, United States, 14571

Unique Entity ID

Unique Entity ID:
J8S1KM82ND77
CAGE Code:
76UR7
UEI Expiration Date:
2026-04-11

Business Information

Activation Date:
2025-04-15
Initial Registration Date:
2014-08-18

Commercial and government entity program

CAGE number:
76UR7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-15
SAM Expiration:
2026-04-11

Contact Information

POC:
ROBERT R. BROWN III

Form 5500 Series

Employer Identification Number (EIN):
204597125
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-26 2024-04-17 Address 1287 Oak Orchard River Rd., WATERPORT, NY, 14571, USA (Type of address: Service of Process)
2006-03-17 2021-07-26 Address 14264 ROOSEVELT HIGHWAY, WATERPORT, NY, 14571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417000422 2024-04-17 BIENNIAL STATEMENT 2024-04-17
210726000931 2021-07-22 CERTIFICATE OF PUBLICATION 2021-07-22
210722000923 2021-07-22 BIENNIAL STATEMENT 2021-07-22
140515002122 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120420002520 2012-04-20 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2024-08-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
EQI IR-PL117-169
Obligated Amount:
341362.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CST IR-PL117-169
Obligated Amount:
58398.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-08-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
3003.31
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-04-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
THIS GRANT SUPPORTS THE COSTS INCURRED TO IMPLEMENT MEASURES TO RESPOND TO THE NOVEL CORONAVIRUS 2019 (COVID-19), WHICH MAY INCLUDE WORKPLACE SAFETY, MARKET PIVOTS, RETROFITTING FACILITIES, TRANSPORTATION, WORKER HOUSING, AND MEDICAL EXPENSES. IT PROVIDES NEEDED RELIEF TO THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS FOR THEIR COSTS INCURRED BETWEEN JANUARY 27, 2020, THE DATE UPON WHICH THE PUBLIC HEALTH EMERGENCY WAS DECLARED BY THE U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICE (HHS) UNDER SECTION 319 OF THE PUBLIC HEALTH SERVICE ACT, AND DECEMBER 31, 2021. BENEFICIARIES INCLUDE THE EMPLOYEES OF THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS.
Obligated Amount:
20000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
50657.00
Total Face Value Of Loan:
50657.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$50,657
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,184.39
Servicing Lender:
First Pioneer Farm Credit, ACA
Use of Proceeds:
Payroll: $50,657

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State