Search icon

DAIRY CONVEYOR CORP.

Headquarter

Company Details

Name: DAIRY CONVEYOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455626
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 38 Mt Ebo Road South, Brewster, NY, United States, 10509
Principal Address: 38 MT EBO ROAD SOUTH, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAIRY CONVEYOR CORP., MINNESOTA d4f3e216-9cdd-e611-8168-00155d46d26e MINNESOTA
Headquarter of DAIRY CONVEYOR CORP., COLORADO 20221595027 COLORADO

Chief Executive Officer

Name Role Address
PETER DEBALD Chief Executive Officer 38 MT EBO ROAD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 Mt Ebo Road South, Brewster, NY, United States, 10509

History

Start date End date Type Value
2009-01-27 2017-01-17 Address 15212 CONNECTOR LANE, HUNTINGTON BEACH, CA, 92649, USA (Type of address: Chief Executive Officer)
2007-01-02 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230120000027 2023-01-20 BIENNIAL STATEMENT 2023-01-01
220128000033 2022-01-28 BIENNIAL STATEMENT 2022-01-28
190111060161 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170117006014 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150130006000 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130114006027 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110203002544 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090127002903 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070125000455 2007-01-25 CERTIFICATE OF AMENDMENT 2007-01-25
070102000546 2007-01-02 CERTIFICATE OF INCORPORATION 2007-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302552757 0213100 1999-11-01 38 MOUNT EBO DRIVE SOUTH, BREWSTER, NY, 10509
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-11-22
Emphasis S: AMPUTATIONS
Case Closed 2000-01-14

Related Activity

Type Complaint
Activity Nr 202919767
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1999-12-02
Abatement Due Date 2000-01-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 1999-12-02
Abatement Due Date 2000-01-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 1999-12-02
Abatement Due Date 2000-01-04
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1999-12-02
Abatement Due Date 2000-01-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 60
Gravity 02
302552740 0213100 1999-11-01 38 MOUNT EBO DRIVE SOUTH, BREWSTER, NY, 10509
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-11-22
Emphasis S: AMPUTATIONS
Case Closed 2000-02-16

Related Activity

Type Complaint
Activity Nr 202919767
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B03
Issuance Date 1999-12-02
Abatement Due Date 1999-12-15
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1999-12-02
Abatement Due Date 1999-12-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1999-12-02
Abatement Due Date 1999-12-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1999-12-02
Abatement Due Date 1999-12-15
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1999-12-02
Abatement Due Date 1999-12-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-12-02
Abatement Due Date 2000-01-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 1999-12-02
Abatement Due Date 2000-02-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 1999-12-02
Abatement Due Date 2000-02-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-12-02
Abatement Due Date 2000-02-09
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-12-02
Abatement Due Date 1999-12-07
Nr Instances 4
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-12-02
Abatement Due Date 2000-02-09
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
302547021 0213100 1999-02-10 38 MOUNT EBO DRIVE SOUTH, BREWSTER, NY, 10509
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 1999-02-10
Case Closed 1999-02-10
302547039 0213100 1999-02-09 38 MOUNT EBO DRIVE SOUTH, BREWSTER, NY, 10509
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1999-02-09
Emphasis N: GSINTARG
Case Closed 1999-02-09
109902668 0215600 1990-02-13 18-02 132ND STREET, COLLEGE POINT, NY, 11356
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1990-02-20
Case Closed 1990-02-21

Related Activity

Type Inspection
Activity Nr 106834120
106834120 0215600 1989-06-27 18-02 132ND STREET, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-07-13
Case Closed 1990-05-11

Related Activity

Type Complaint
Activity Nr 71844948
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-10-18
Abatement Due Date 1989-10-24
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Inspection NR 109902668
FTA Issuance Date 1990-02-27
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1989-10-18
Abatement Due Date 1989-10-30
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 5
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1989-10-18
Abatement Due Date 1989-10-24
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 6
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 C02 V
Issuance Date 1989-10-18
Abatement Due Date 1989-10-30
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-10-18
Abatement Due Date 1990-02-02
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-10-18
Abatement Due Date 1990-02-02
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 07
FTA Inspection NR 109902668
FTA Issuance Date 1990-02-27
FTA Current Penalty 2800.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-10-18
Abatement Due Date 1989-11-06
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 04
FTA Inspection NR 109902668
FTA Issuance Date 1990-02-27
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-10-18
Abatement Due Date 1989-11-06
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 04
FTA Inspection NR 109902668
FTA Issuance Date 1990-02-27
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-10-18
Abatement Due Date 1989-11-06
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 04
FTA Inspection NR 109902668
FTA Issuance Date 1990-02-27
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-10-18
Abatement Due Date 1989-11-06
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 04
FTA Inspection NR 109902668
FTA Issuance Date 1990-02-27
100182575 0215600 1986-04-02 18-02 132ND STREET, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-02
Case Closed 1986-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-04-25
Abatement Due Date 1986-05-21
Current Penalty 90.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1986-04-25
Abatement Due Date 1986-05-21
Current Penalty 90.0
Initial Penalty 120.0
Nr Instances 6
Nr Exposed 8
11878683 0215600 1982-11-18 22 42 129 ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-26
Case Closed 1982-12-15
11907425 0215600 1981-07-09 22 42 129TH ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-14
Case Closed 1981-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-07-20
Abatement Due Date 1981-08-28
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1981-07-20
Abatement Due Date 1981-08-06
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1981-07-20
Abatement Due Date 1981-07-09
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1981-07-20
Abatement Due Date 1981-08-06
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 VC1
Issuance Date 1981-07-20
Abatement Due Date 1981-07-10
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1981-07-20
Abatement Due Date 1981-07-10
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-07-20
Abatement Due Date 1981-09-10
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1981-07-20
Abatement Due Date 1981-09-10
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1981-07-20
Abatement Due Date 1981-07-10
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1981-07-20
Abatement Due Date 1981-08-06
Nr Instances 1
11834058 0215600 1976-08-25 22-42 129 STREET, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1976-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-09-13
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-09-13
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-13
Abatement Due Date 1976-09-27
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-13
Abatement Due Date 1976-09-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-09-13
Abatement Due Date 1976-09-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-13
Abatement Due Date 1976-09-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-13
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVA0
Issuance Date 1973-02-12
Abatement Due Date 1973-03-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-02-12
Abatement Due Date 1973-04-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-02-12
Abatement Due Date 1973-03-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-02-12
Abatement Due Date 1973-03-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-02-12
Abatement Due Date 1973-03-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-02-12
Abatement Due Date 1973-03-09
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1973-02-12
Abatement Due Date 1973-03-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9377407106 2020-04-15 0202 PPP 38 Mt Ebo Rd S, Brewster, NY, 10509
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2496500
Loan Approval Amount (current) 2496500
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 Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 125
NAICS code 333922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2524816.47
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8601876 Civil (Rico) 1986-06-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-06-05
Termination Date 1987-09-23
Date Issue Joined 1986-06-26
Pretrial Conference Date 1986-10-10

Parties

Name SCUMPIA
Role Defendant
Name DAIRY CONVEYOR CORP.
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State