Search icon

SAMASCOTT ORCHARDS, LLC

Company Details

Name: SAMASCOTT ORCHARDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467821
ZIP code: 12106
County: Columbia
Place of Formation: New York
Address: 5 SUNSET AVENUE, KINDERNOOK, NY, United States, 12106

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S5MUELMMYK43 2024-12-14 5 SUNSET AVE, KINDERHOOK, NY, 12106, 2316, USA 5 SUNSET AVE, KINDERHOOK, NY, 12106, 2316, USA

Business Information

URL http://www.samascott.com/
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-01-04
Initial Registration Date 2011-05-31
Entity Start Date 1970-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 111219, 111331, 111332, 111333, 111334, 111335, 111339

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAKE SAMASCOTT
Address 5 SUNSET AVE, KINDERHOOK, NY, 12106, 2316, USA
Government Business
Title PRIMARY POC
Name JAKE SAMASCOTT
Address 5 SUNSET AVE, KINDERHOOK, NY, 12106, 2316, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SAMASCOTT ORCHARDS, LLC DOS Process Agent 5 SUNSET AVENUE, KINDERNOOK, NY, United States, 12106

Licenses

Number Type Address
100355 Retail grocery store 65 CHATHAM ST., KINDERHOOK, NY, 12106
100009 Retail grocery store 5 SUNSET AVE, KINDERHOOK, NY, 12106

History

Start date End date Type Value
2007-01-25 2025-01-02 Address 5 SUNSET AVENUE, KINDERNOOK, NY, 12106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001641 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230118000159 2023-01-18 BIENNIAL STATEMENT 2023-01-01
200128000179 2020-01-28 CERTIFICATE OF AMENDMENT 2020-01-28
190130060108 2019-01-30 BIENNIAL STATEMENT 2019-01-01
170417006197 2017-04-17 BIENNIAL STATEMENT 2017-01-01
150105006655 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130128006434 2013-01-28 BIENNIAL STATEMENT 2013-01-01
101215002293 2010-12-15 BIENNIAL STATEMENT 2011-01-01
081229002297 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070507000575 2007-05-07 CERTIFICATE OF PUBLICATION 2007-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-05 SAMASCOTT ORCHARDS 5 SUNSET AVE, KINDERHOOK, Columbia, NY, 12106 A Food Inspection Department of Agriculture and Markets No data
2022-05-17 SAMASCOTT ORCHARDS 5 SUNSET AVE, KINDERHOOK, Columbia, NY, 12106 A Food Inspection Department of Agriculture and Markets No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7696890 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2008-04-14 2008-04-14 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient SAMASCOTT ORCHARDS, LLC
Recipient Name Raw SAMASCOTT ORCHARDS
Recipient UEI S5MUELMMYK43
Recipient DUNS 135809317
Recipient Address 5 SUNSET AVE, KINDERHOOK, COLUMBIA, NEW YORK, 12106-2316
Obligated Amount 33914.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122252661 0213100 1994-09-16 ROUTE 1, KINDERHOOK, NY, 12106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-16
Emphasis N: FIELDSAN
Case Closed 1994-09-19
108655036 0213100 1992-09-23 ROUTE 1, KINDERHOOK, NY, 12106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-23
Case Closed 1992-09-28
106893944 0213100 1990-09-18 ROUTE 1, KINDERHOOK, NY, 12106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-18
Case Closed 1991-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100142 H01
Issuance Date 1990-10-16
Abatement Due Date 1990-10-25
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 16
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-10-16
Abatement Due Date 1990-10-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-10-16
Abatement Due Date 1990-10-25
Current Penalty 60.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
10780674 0213100 1979-10-15 SUNET AVENUE, Hudson, NY, 12106
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1979-10-15
Case Closed 1984-03-10
10713303 0213100 1977-09-06 RDI, Kinderhook, NY, 12106
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1977-09-06
Case Closed 1977-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 H03
Issuance Date 1977-09-14
Abatement Due Date 1977-09-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 K01
Issuance Date 1977-09-14
Abatement Due Date 1977-09-17
Nr Instances 1
10699189 0213100 1975-11-03 NO STREET ADDRESS, Kinderhook, NY, 12106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1984-03-10
10699064 0213100 1975-10-09 NO STREET ADDRESS, Kinderhook, NY, 12106
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1975-10-09
Case Closed 1975-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B01
Issuance Date 1975-10-14
Abatement Due Date 1975-10-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-14
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1975-10-14
Abatement Due Date 1975-10-30
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2875647305 2020-04-29 0248 PPP 5 Sunset Avenue, KINDERHOOK, NY, 12106-2316
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291175
Loan Approval Amount (current) 291175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINDERHOOK, COLUMBIA, NY, 12106-2316
Project Congressional District NY-19
Number of Employees 95
NAICS code 111331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293823.5
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1518677 Interstate 2023-01-20 130000 2022 6 9 Private(Property)
Legal Name SAMASCOTT ORCHARDS LLC
DBA Name -
Physical Address 5 SUNSET AVE, KINDERHOOK, NY, 12106, US
Mailing Address 5 SUNSET AVE, KINDERHOOK, NY, 12106, US
Phone (518) 758-7224
Fax -
E-mail SAMASCOTT.BILLING@GMAIL..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