Search icon

DONOVAN ORCHARDS LLC

Company Details

Name: DONOVAN ORCHARDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2006 (18 years ago)
Entity Number: 3445362
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: P.O. BOX 10458, ROCHESTER, NY, United States, 14610

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LDRDGHNJMLJ8 2025-03-14 8503 LOWER LAKE RD, BARKER, NY, 14012, 9647, USA PO BOX 10458, ROCHESTER, NY, 14610, 1425, USA

Business Information

URL donovanorchards.com
Division Name DONOVAN ORCHARDS, LLC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-03-18
Initial Registration Date 2014-02-21
Entity Start Date 2006-12-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT DONOVAN
Address 8503 LOWER LAKE RD, BARKER, NY, 14012, USA
Title ALTERNATE POC
Name MARGARET GLOVER
Address PO BOX 10458, ROCHESTER, NY, 14610, USA
Government Business
Title PRIMARY POC
Name SCOTT DONOVAN
Address 8503 LOWER LAKE RD, BARKER, NY, 14012, USA
Title ALTERNATE POC
Name MARGARET GLOVER
Address PO BOX 10458, ROCHESTER, NY, 14610, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72FS6 Obsolete Non-Manufacturer 2014-02-21 2024-03-18 No data 2025-03-14

Contact Information

POC SCOTT DONOVAN
Phone +1 585-944-8824
Address 8503 LOWER LAKE RD, BARKER, NY, 14012 9647, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DONOVAN ORCHARDS LLC DOS Process Agent P.O. BOX 10458, ROCHESTER, NY, United States, 14610

Licenses

Number Type Date Last renew date End date Address Description
0032-23-341029 Alcohol sale 2023-08-09 2023-08-09 2024-12-31 8503 LOWER LAKE RD, BARKER, New York, 14012 Farm winery

History

Start date End date Type Value
2023-06-20 2024-12-29 Address P.O. BOX 10458, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2020-02-12 2023-06-20 Address P.O. BOX 10458, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2006-12-05 2020-02-12 Address 302 BERESFORD ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241229000095 2024-12-29 BIENNIAL STATEMENT 2024-12-29
230620000315 2023-06-20 BIENNIAL STATEMENT 2022-12-01
201215060020 2020-12-15 BIENNIAL STATEMENT 2020-12-01
200212060124 2020-02-12 BIENNIAL STATEMENT 2018-12-01
121231002193 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110105002080 2011-01-05 BIENNIAL STATEMENT 2010-12-01
090105002197 2009-01-05 BIENNIAL STATEMENT 2008-12-01
070306000165 2007-03-06 CERTIFICATE OF PUBLICATION 2007-03-06
061205000434 2006-12-05 ARTICLES OF ORGANIZATION 2006-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-20 DONOVAN ORCHARDS ESTATE 8503 LOWER LAKE RD, BARKER, Niagara, NY, 14012 A Food Inspection Department of Agriculture and Markets No data
2022-07-01 BLACK BIRD CIDER WORKS 8503 LOWER LAKE RD, BARKER, Niagara, NY, 14012 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8447928303 2021-01-29 0296 PPS 8503 Lower Lake Rd, Barker, NY, 14012-9647
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53040
Loan Approval Amount (current) 53040
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Barker, NIAGARA, NY, 14012-9647
Project Congressional District NY-24
Number of Employees 8
NAICS code 312130
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 53327.72
Forgiveness Paid Date 2021-08-20
8273517105 2020-04-15 0296 PPP 8503 Lower Lake Road, Barker, NY, 14012
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Barker, NIAGARA, NY, 14012-0001
Project Congressional District NY-24
Number of Employees 7
NAICS code 111331
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 59035.2
Forgiveness Paid Date 2021-05-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2521386 Intrastate Non-Hazmat 2014-07-03 - - 1 1 Private(Property)
Legal Name DONOVAN ORCHARDS LLC
DBA Name -
Physical Address 302 BERESFORD ROAD, ROCHESTER, NY, 14610, US
Mailing Address 302 BERESFORD ROAD, ROCHESTER, NY, 14610, US
Phone (716) 795-3580
Fax -
E-mail -

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

Date of last update: 11 Mar 2025

Sources: New York Secretary of State