Search icon

COBAR DAIRY, LLC

Company Details

Name: COBAR DAIRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3956634
ZIP code: 13809
County: Otsego
Place of Formation: New York
Address: 893 COUNTY HIGHWAY 1, MOUNT UPTON, NY, United States, 13809

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 893 COUNTY HIGHWAY 1, MOUNT UPTON, NY, United States, 13809

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.

Unique Entity ID:
H2Y7KA5ALYJ8
CAGE Code:
76YN2
UEI Expiration Date:
2024-12-07

Business Information

Doing Business As:
COBAR DAIRY LLC
Division Name:
COBAR DAIRY LLC
Activation Date:
2023-12-12
Initial Registration Date:
2014-08-21

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:
76YN2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-23
SAM Expiration:
2025-08-21

Contact Information

POC:
TAMARA BARNES
Phone:
+1 607-316-9130

History

Start date End date Type Value
2010-06-02 2024-04-24 Address 893 COUNTY HIGHWAY 1, MOUNT UPTON, NY, 13809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424000081 2024-04-24 BIENNIAL STATEMENT 2024-04-24
120620006087 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100728000399 2010-07-28 CERTIFICATE OF PUBLICATION 2010-07-28
100602000155 2010-06-02 ARTICLES OF ORGANIZATION 2010-06-02

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
70800.00
Total Face Value Of Loan:
70800.00
Date:
2016-07-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED FARM OWNERSHIP LOAN
Obligated Amount:
0.00
Face Value Of Loan:
-35000.00
Total Face Value Of Loan:
-35000.00
Date:
2013-09-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CHESAPEAKE BAY WTRSHED INITIAT
Obligated Amount:
295400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70800
Current Approval Amount:
70800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71260.26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-06-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State