Search icon

NEW HOPE VIEW FARM, LLC

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 (18 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FLT7J5NKSQC7 2024-10-17 5937 US ROUTE 11, HOMER, NY, 13077, 8435, USA 5937 US ROUTE 11, HOMER, NY, 13077, USA

Business Information

Division Name NEW HOPE VIEW FARM LLC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-10-20
Initial Registration Date 2014-09-05
Entity Start Date 2006-12-06
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM HEAD
Address 5937 US ROUTE 11, HOMER, NY, 13077, USA
Government Business
Title PRIMARY POC
Name WILLIAM HEAD
Address 5937 US ROUTE 11, HOMER, NY, 13077, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77M73 Active Non-Manufacturer 2014-09-09 2024-10-28 2029-10-28 2025-10-24

Contact Information

POC WILLIAM HEAD
Phone +1 607-749-5800
Address 5937 US ROUTE 11, HOMER, CORTLAND, NY, 13077 8435, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ABJA2KO73N8X83 3450953 US-NY GENERAL ACTIVE 2006-12-19

Addresses

Legal 5937 US Route 11, Homer, US-NY, US, 13077
Headquarters 5937 US Route 11, Homer, US-NY, US, 13077

Registration details

Registration Date 2019-06-25
Last Update 2024-05-27
Status ISSUED
Next Renewal 2025-06-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3450953

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW HOPE VIEW FARM, LLC 401(K) PLAN 2023 166153872 2024-07-13 NEW HOPE VIEW FARM, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333100
Sponsor’s telephone number 6073459098
Plan sponsor’s address 5937 US ROUTE 11, HOMER, NY, 13077

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing SHIRLEY HORNER
NEW HOPE VIEW FARM, LLC 401(K) PLAN 2022 166153872 2023-07-28 NEW HOPE VIEW FARM, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333100
Sponsor’s telephone number 6073459098
Plan sponsor’s address 5937 US ROUTE 11, HOMER, NY, 13077

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing SHIRLEY HORNER
NEW HOPE VIEW FARM, LLC 401(K) PLAN 2021 166153872 2022-07-14 NEW HOPE VIEW FARM, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333100
Sponsor’s telephone number 6073459098
Plan sponsor’s address 5937 US ROUTE 11, HOMER, NY, 13077

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER
NEW HOPE VIEW FARM LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 166153872 2021-05-11 NEW HOPE VIEW FARM LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333100
Sponsor’s telephone number 6073459098
Plan sponsor’s address 5937 US ROUTE 11, HOMER, NY, 13077

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing SARAH HEAD
NEW HOPE VIEW FARM LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 166153872 2020-06-15 NEW HOPE VIEW FARM LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333100
Sponsor’s telephone number 6073459098
Plan sponsor’s address 5937 US ROUTE 11, HOMER, NY, 13077

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing EDWARD ROJAS
NEW HOPE VIEW FARM LLC 401 K PROFIT SHARING PLAN TRUST 2018 166153872 2019-05-22 NEW HOPE VIEW FARM LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333100
Sponsor’s telephone number 6073459098
Plan sponsor’s address 5937 US ROUTE 11, HOMER, NY, 13077

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing EDWARD ROJAS
NEW HOPE VIEW FARM LLC 401 K PROFIT SHARING PLAN TRUST 2017 166153872 2018-06-18 NEW HOPE VIEW FARM LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333100
Sponsor’s telephone number 6073459098
Plan sponsor’s address 5937 US ROUTE 11, HOMER, NY, 13077

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing EDWARD ROJAS

DOS Process Agent

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

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
141202006485 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006432 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101221002246 2010-12-21 BIENNIAL STATEMENT 2010-12-01
100408000899 2010-04-08 CERTIFICATE OF PUBLICATION 2010-04-08
081119002118 2008-11-19 BIENNIAL STATEMENT 2008-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8052435 Department of Agriculture 10.406 - FARM OPERATING LOANS 2009-11-30 2009-11-30 GUARANTEED OPERATING LOAN
Recipient NEW HOPE VIEW FARM LLC
Recipient Name Raw NEW HOPE VIEW FARM LLC
Recipient UEI FLT7J5NKSQC7
Recipient DUNS 800999208
Recipient Address 5937 US ROUTE 11, HOMER, CORTLAND, NEW YORK, 13077-8435, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26020.00
Face Value of Direct Loan 1112000.00
Link View Page
46913 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-05-01 2009-05-01 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient NEW HOPE VIEW FARM LLC
Recipient Name Raw LC NEW HOPE VIEW FARM L
Recipient UEI FLT7J5NKSQC7
Recipient DUNS 800999208
Recipient Address 5937 US ROUTE 11, HOMER, CORTLAND, NEW YORK, 13077-8435, UNITED STATES
Obligated Amount 44156.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7991057000 2020-04-08 0248 PPP 5937 US RT 11, HOMER, NY, 13077
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153400
Loan Approval Amount (current) 153400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMER, CORTLAND, NY, 13077-0001
Project Congressional District NY-19
Number of Employees 20
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154240.55
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1788218 Intrastate Non-Hazmat 2023-08-18 40000 2022 5 6 Private(Property), DAIRY FARM AGRICULTURE
Legal Name NEW HOPE VIEW FARM LLC
DBA Name -
Physical Address 5937 US RT 11, HOMER, NY, 13077, US
Mailing Address 5937 US RT 11, HOMER, NY, 13077, US
Phone (607) 749-5800
Fax (607) 749-5807
E-mail NHVFARM@CENTRALNY.TWCBC.COM

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: 28 Mar 2025

Sources: New York Secretary of State