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

DOS Process Agent

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

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:
791H9
UEI Expiration Date:
2015-10-28

Business Information

Activation Date:
2014-10-29
Initial Registration Date:
2014-10-27

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:
791H9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JOHN FERRY
Phone:
+1 315-783-0618

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

USAspending Awards / Financial Assistance

Date:
2023-06-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
147390.92
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
242177.00
Total Face Value Of Loan:
242177.00
Date:
2015-05-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
1800000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
265895.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242177
Current Approval Amount:
242177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244379.82

Date of last update: 28 Mar 2025

Sources: New York Secretary of State