Search icon

HEMDALE FARMS, INC.

Company Details

Name: HEMDALE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1976 (49 years ago)
Entity Number: 389733
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 2 CASTLE ROAD, R D 3, GENEVA, NY, United States, 14456

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y1Z4 Obsolete Non-Manufacturer 2013-08-06 2024-09-05 No data 2025-09-04

Contact Information

POC RYAN AKIN
Phone +1 585-526-5523
Address 2801 ORLEANS RD, SENECA CASTLE, NY, 14547 2608, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEMDALE FARMS, INC. EMPLOYEES PROFIT SHARING PLAN 2012 161062430 2014-07-14 HEMDALE FARMS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 112120
Sponsor’s telephone number 5852855523
Plan sponsor’s address P.O. BOX 168, SENECA CASTLE, NY, 145470168

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing DORENE HEMMINGER
HEMDALE FARMS, INC. EMPLOYEES PROFIT SHARING PLAN 2011 161062430 2012-12-11 HEMDALE FARMS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 112120
Sponsor’s telephone number 5852855523
Plan sponsor’s mailing address P.O. BOX 168, SENECA CASTLE, NY, 145470168
Plan sponsor’s address 2800 ORLEANS ROAD, SENECA CASTLE, NY, 145470168

Plan administrator’s name and address

Administrator’s EIN 161062430
Plan administrator’s name HEMDALE FARMS, INC.
Plan administrator’s address P.O. BOX 168, SENECA CASTLE, NY, 145470168
Administrator’s telephone number 5852855523

Number of participants as of the end of the plan year

Active participants 20
Other retired or separated participants entitled to future benefits 19
Number of participants with account balances as of the end of the plan year 38

Signature of

Role Plan administrator
Date 2012-12-11
Name of individual signing DORENE HEMMINGER
Valid signature Filed with authorized/valid electronic signature
HEMDALE FARMS, INC. EMPLOYEES PROFIT SHARING PLAN 2010 161062430 2011-11-21 HEMDALE FARMS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 112120
Sponsor’s telephone number 5852855523
Plan sponsor’s mailing address P.O. BOX 168, SENECA CASTLE, NY, 145470168
Plan sponsor’s address 2800 ORLEANS ROAD, SENECA CASTLE, NY, 145470168

Plan administrator’s name and address

Administrator’s EIN 161062430
Plan administrator’s name HEMDALE FARMS, INC.
Plan administrator’s address P.O. BOX 168, SENECA CASTLE, NY, 145470168
Administrator’s telephone number 5852855523

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 18
Number of participants with account balances as of the end of the plan year 38
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-11-21
Name of individual signing DORENE HEMMINGER
Valid signature Filed with authorized/valid electronic signature
HEMDALE FARMS, INC. EMPLOYEES PROFIT SHARING PLAN 2009 161062430 2011-04-29 HEMDALE FARMS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 112120
Sponsor’s telephone number 5855265523
Plan sponsor’s mailing address P.O. BOX 168, SENECA CASTLE, NY, 145470168
Plan sponsor’s address 2800 ORLEANS ROAD, SENECA CASTLE, NY, 145470168

Plan administrator’s name and address

Administrator’s EIN 161062430
Plan administrator’s name HEMDALE FARMS, INC.
Plan administrator’s address P.O. BOX 168, SENECA CASTLE, NY, 145470168
Administrator’s telephone number 5855265523

Number of participants as of the end of the plan year

Active participants 16
Other retired or separated participants entitled to future benefits 19
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing DORENE HEMMINGER
Valid signature Filed with authorized/valid electronic signature
HEMDALE FARMS, INC. EMPLOYEES PROFIT SHARING PLAN 2009 161062430 2010-05-27 HEMDALE FARMS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 112120
Sponsor’s telephone number 5855265523
Plan sponsor’s mailing address P.O. BOX 168, SENECA CASTLE, NY, 145470168
Plan sponsor’s address 2800 ORLEANS ROAD, SENECA CASTLE, NY, 145470168

Plan administrator’s name and address

Administrator’s EIN 161062430
Plan administrator’s name HEMDALE FARMS, INC.
Plan administrator’s address P.O. BOX 168, SENECA CASTLE, NY, 145470168
Administrator’s telephone number 5855265523

Number of participants as of the end of the plan year

Active participants 20
Other retired or separated participants entitled to future benefits 15
Number of participants with account balances as of the end of the plan year 31
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing DALE HEMMINGER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
HEMDALE FARMS, INC. DOS Process Agent 2 CASTLE ROAD, R D 3, GENEVA, NY, United States, 14456

Filings

Filing Number Date Filed Type Effective Date
20090331076 2009-03-31 ASSUMED NAME CORP INITIAL FILING 2009-03-31
930311002455 1993-03-11 BIENNIAL STATEMENT 1993-03-11
A287984-3 1976-01-21 CERTIFICATE OF INCORPORATION 1976-01-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11036361 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2011-03-22 2011-03-22 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient HEMDALE FARMS, INC
Recipient Name Raw HEMDALE FARMS INC
Recipient UEI NK3JNH4MMRU7
Recipient DUNS 079687646
Recipient Address PO BOX 198, SENECA CASTLE, ONTARIO, NEW YORK, 14547-0198, UNITED STATES
Obligated Amount 6602.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9961263 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2010-10-12 2010-10-12 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient HEMDALE FARMS, INC
Recipient Name Raw HEMDALE FARMS INC
Recipient UEI NK3JNH4MMRU7
Recipient DUNS 079687646
Recipient Address PO BOX 198, SENECA CASTLE, ONTARIO, NEW YORK, 14547-0198, UNITED STATES
Obligated Amount 1170.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10308133 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-10 2010-10-10 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient HEMDALE FARMS, INC
Recipient Name Raw HEMDALE FARMS INC
Recipient UEI NK3JNH4MMRU7
Recipient DUNS 079687646
Recipient Address PO BOX 198, SENECA CASTLE, ONTARIO, NEW YORK, 14547-0198, UNITED STATES
Obligated Amount 23410.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9673745 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2010-06-01 2010-06-01 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient HEMDALE FARMS, INC
Recipient Name Raw HEMDALE FARMS INC
Recipient UEI NK3JNH4MMRU7
Recipient DUNS 079687646
Recipient Address PO BOX 198, SENECA CASTLE, ONTARIO, NEW YORK, 14547-0198, UNITED STATES
Obligated Amount 340.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9461413 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-04-01 2010-04-01 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient HEMDALE FARMS, INC
Recipient Name Raw HEMDALE FARMS INC
Recipient UEI NK3JNH4MMRU7
Recipient DUNS 079687646
Recipient Address PO BOX 198, SENECA CASTLE, ONTARIO, NEW YORK, 14547-0198, UNITED STATES
Obligated Amount 6602.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9324926 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-03-09 2010-03-09 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient HEMDALE FARMS, INC
Recipient Name Raw HEMDALE FARMS INC
Recipient UEI NK3JNH4MMRU7
Recipient DUNS 079687646
Recipient Address PO BOX 198, SENECA CASTLE, ONTARIO, NEW YORK, 14547-0198, UNITED STATES
Obligated Amount 5777.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8930517 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-12-30 2009-12-30 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient HEMDALE FARMS, INC
Recipient Name Raw HEMDALE FARMS INC
Recipient UEI NK3JNH4MMRU7
Recipient DUNS 079687646
Recipient Address PO BOX 198, SENECA CASTLE, ONTARIO, NEW YORK, 14547-0198, UNITED STATES
Obligated Amount 5399.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8993446 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-12-21 2009-12-21 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient HEMDALE FARMS, INC
Recipient Name Raw HEMDALE FARMS INC
Recipient UEI NK3JNH4MMRU7
Recipient DUNS 079687646
Recipient Address PO BOX 198, SENECA CASTLE, ONTARIO, NEW YORK, 14547-0198, UNITED STATES
Obligated Amount 19269.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8976444 Department of Agriculture 10.080 - MILK INCOME LOSS CONTRACT PROGRAM 2009-12-01 2009-12-01 MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Recipient HEMDALE FARMS, INC
Recipient Name Raw HEMDALE FARMS INC
Recipient UEI NK3JNH4MMRU7
Recipient DUNS 079687646
Recipient Address PO BOX 198, SENECA CASTLE, ONTARIO, NEW YORK, 14547-0198, UNITED STATES
Obligated Amount 8312.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8847057 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-11-02 2009-11-02 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient HEMDALE FARMS, INC
Recipient Name Raw HEMDALE FARMS INC
Recipient UEI NK3JNH4MMRU7
Recipient DUNS 079687646
Recipient Address PO BOX 198, SENECA CASTLE, ONTARIO, NEW YORK, 14547-0198, UNITED STATES
Obligated Amount 1.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HEMDALE FARMS, INC
Recipient Name Raw HEMDALE FARMS INC
Recipient UEI NK3JNH4MMRU7
Recipient DUNS 079687646
Recipient Address PO BOX 198, SENECA CASTLE, ONTARIO, NEW YORK, 14547-0198, UNITED STATES
Obligated Amount 21009.00
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
347834798 0215800 2024-10-23 NEAR THE CORNER OF LAKE TO LAKE ROAD & COUNTY ROAD 5 (PHELPS ROAD) LAWNHURST FARMS SITE - FIELD #: LH-18, STANLEY, NY, 14561
Inspection Type Referral
Scope Partial
Safety/Health Safety
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 2225390
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5718287010 2020-04-06 0219 PPP 2800 Orleans Rd., SENECA CASTLE, NY, 14547-9800
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283700
Loan Approval Amount (current) 126300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SENECA CASTLE, ONTARIO, NY, 14547-9800
Project Congressional District NY-24
Number of Employees 12
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127151.23
Forgiveness Paid Date 2020-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1133013 Intrastate Non-Hazmat 2023-02-08 50000 2022 19 13 Private(Property), FARM
Legal Name HEMDALE FARMS INC
DBA Name -
Physical Address PO BX 198, SENECA CASTLE, NY, 14547, US
Mailing Address PO BOX 198, SENECA CASTLE, NY, 14547, US
Phone (585) 526-5890
Fax -
E-mail ERIK@HEMDALEFARMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 2.5
Total Number of Vehicle Inspections for the measurement period 2
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 2
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

Inspections

Unique report number of the inspection SPA0276617
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit 14236BR
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPHDB9X97D699312
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit CB23616
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1A9TF422XFS341800
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT0441498
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FRHT
License plate of the main unit 16484GL
License state of the main unit NY
Vehicle Identification Number of the main unit 1FUJALBD11LH39831
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit HYTR
License plate of the secondary unit BG41578
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 3H3V532C1WT036035
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-06
Code of the violation 39311TL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Truck-Tractor lower rear mud flaps retroreflective sheeting / reflex reflective material requirements for vehicles manufactured after July 1997
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-17
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Mar 2025

Sources: New York Secretary of State