Search icon

UNTIL HE COMES FARMS LLC

Company Details

Name: UNTIL HE COMES FARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508447
ZIP code: 14433
County: Wayne
Place of Formation: New York
Address: 2719 HIGH STREET, CLYDE, NY, United States, 14433

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2719 HIGH STREET, CLYDE, NY, United States, 14433

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
76RN7
UEI Expiration Date:
2018-08-10

Business Information

Activation Date:
2017-08-10
Initial Registration Date:
2014-08-13

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
76RN7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2022-08-10

Contact Information

POC:
JOHN T. DAVEY
Phone:
+1 508-889-8733

History

Start date End date Type Value
2007-05-15 2025-05-01 Address 2719 HIGH STREET, CLYDE, NY, 14433, USA (Type of address: Service of Process)
2007-04-26 2007-05-15 Address 2473 GANNETT ROAD, LYONS, NY, 14489, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501045404 2025-05-01 BIENNIAL STATEMENT 2025-05-01
210405060729 2021-04-05 BIENNIAL STATEMENT 2021-04-01
191226060017 2019-12-26 BIENNIAL STATEMENT 2019-04-01
180102002072 2018-01-02 BIENNIAL STATEMENT 2017-04-01
110425002372 2011-04-25 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2016-11-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
30000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-07-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
90000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-03-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
-17519.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-03-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-17519.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-05-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
59566.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State