Search icon

NEW HOPE VIEW FARM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW HOPE VIEW FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2006 (19 years ago)
Entity Number: 3450953
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 5937 US ROUTE 11, HOMER, NY, United States, 13077

DOS Process Agent

Name Role Address
NEW HOPE VIEW FARM, LLC DOS Process Agent 5937 US ROUTE 11, HOMER, NY, United States, 13077

Unique Entity ID

Unique Entity ID:
FLT7J5NKSQC7
CAGE Code:
77M73
UEI Expiration Date:
2025-10-24

Business Information

Division Name:
NEW HOPE VIEW FARM LLC
Activation Date:
2024-10-28
Initial Registration Date:
2014-09-05

Commercial and government entity program

CAGE number:
77M73
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-28
CAGE Expiration:
2029-10-28
SAM Expiration:
2025-10-24

Contact Information

POC:
WILLIAM HEAD

Legal Entity Identifier

LEI Number:
254900ABJA2KO73N8X83

Registration Details:

Initial Registration Date:
2019-06-25
Next Renewal Date:
2026-06-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
166153872
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
221205002189 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201211060440 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181221006377 2018-12-21 BIENNIAL STATEMENT 2018-12-01
181115000502 2018-11-15 CERTIFICATE OF AMENDMENT 2018-11-15
161205006485 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
153400.00
Total Face Value Of Loan:
153400.00
Date:
2015-09-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
620276.00
Total Face Value Of Loan:
620276.00
Date:
2017-03-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-2386.52
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
1465807.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$153,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,240.55
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $115,050
Utilities: $19,175
Mortgage Interest: $19,175

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 749-5807
Add Date:
2008-07-02
Operation Classification:
Private(Property), DAIRY FARM AGRICULTURE
power Units:
5
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State