Search icon

MILK STREET DAIRY, LLC

Company Details

Name: MILK STREET DAIRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2008 (17 years ago)
Entity Number: 3654183
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 17272 Co Rt 161, Watertown, NY, United States, 13601

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
791H9 Active Non-Manufacturer 2014-10-29 2024-03-10 No data No data

Contact Information

POC JOHN FERRY
Phone +1 315-783-0618
Address 17272 COUNTY ROUTE 161, WATERTOWN, NY, 13601 5460, 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

DOS Process Agent

Name Role Address
MILK STREET DAIRY LLC DOS Process Agent 17272 Co Rt 161, Watertown, NY, United States, 13601

Permits

Number Date End date Type Address
61125 2014-06-27 2015-06-27 Mined land permit South side of Odell Road, 2,300 feet east of Tylerville.

History

Start date End date Type Value
2010-04-16 2024-04-06 Address 17272 CO RT 161, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2008-04-04 2010-04-16 Address 6763 COUNTY ROUTE 78, WOODVILLE, NY, 13650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240406000060 2024-04-06 BIENNIAL STATEMENT 2024-04-06
220405002750 2022-04-05 BIENNIAL STATEMENT 2022-04-01
200403060875 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180412006180 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160418006339 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140429006246 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120613002825 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100416002326 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080807000518 2008-08-07 CERTIFICATE OF PUBLICATION 2008-08-07
080404000363 2008-04-04 ARTICLES OF ORGANIZATION 2008-04-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000552754 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-04-16 2014-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient MILK STREET DAIRY LLC
Recipient Name Raw MILK STREET DAIRY LLC
Recipient DUNS 849518563
Recipient Address 7 W CHURCH ST, ADAMS, JEFFERSON, NEW YORK, 13605-1001, UNITED STATES
Obligated Amount 265895.00
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
2974697304 2020-04-29 0248 PPP 17272 County Route 161, HENDERSON, NY, 13650
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242177
Loan Approval Amount (current) 242177
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 Unanswered
Project Address HENDERSON, JEFFERSON, NY, 13650-0001
Project Congressional District NY-24
Number of Employees 25
NAICS code 112120
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 244379.82
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State