Search icon

FARM, LLC

Company Details

Name: FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183440
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 4493 WALDEN AVENUE, LANCASTER, NY, United States, 14086

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FARM, LLC 401(K) RETIREMENT PLAN 2023 454318520 2024-07-23 FARM, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-01
Business code 541800
Sponsor’s telephone number 7169893200
Plan sponsor’s DBA name FARM
Plan sponsor’s address 4493 WALDEN AVENUE, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing MIKE BANASZAK
Role Employer/plan sponsor
Date 2024-07-23
Name of individual signing MIKE BANASZAK
FARM, LLC 401(K) RETIREMENT PLAN 2022 454318520 2023-07-27 FARM, LLC 72
Three-digit plan number (PN) 001
Effective date of plan 2012-11-01
Business code 541800
Sponsor’s telephone number 7169893200
Plan sponsor’s DBA name FARM
Plan sponsor’s address 4493 WALDEN AVENUE, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing MIKE BANASZAK
Role Employer/plan sponsor
Date 2023-07-27
Name of individual signing MIKE BANASZAK
FARM, LLC 401(K) RETIREMENT PLAN 2022 454318520 2023-08-31 FARM, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-01
Business code 541800
Sponsor’s telephone number 7169893200
Plan sponsor’s DBA name FARM
Plan sponsor’s address 4493 WALDEN AVENUE, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing MIKE BANASZAK
Role Employer/plan sponsor
Date 2023-08-31
Name of individual signing MIKE BANASZAK
FARM, LLC 401(K) RETIREMENT PLAN 2021 454318520 2022-07-28 FARM, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-01
Business code 541800
Sponsor’s telephone number 7169893200
Plan sponsor’s DBA name FARM
Plan sponsor’s address 4493 WALDEN AVENUE, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing MIKE BANASZAK
Role Employer/plan sponsor
Date 2022-07-28
Name of individual signing MICHAEL BANASZAK
FARM, LLC 401(K) RETIREMENT PLAN 2020 454318520 2021-06-07 FARM, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-01
Business code 541800
Sponsor’s telephone number 7169893200
Plan sponsor’s DBA name FARM
Plan sponsor’s address 4493 WALDEN AVENUE, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing MIKE BANASZAK
Role Employer/plan sponsor
Date 2021-06-07
Name of individual signing MICHAEL BANASZAK
FARM, LLC 401(K) RETIREMENT PLAN 2019 454318520 2020-07-14 FARM, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-01
Business code 541800
Sponsor’s telephone number 7169893200
Plan sponsor’s DBA name FARM
Plan sponsor’s address 4493 WALDEN AVENUE, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing MIKE BANASZAK
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing MICHAEL BANASZAK
FARM, LLC 401(K) RETIREMENT PLAN 2018 454318520 2019-07-19 FARM, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-01
Business code 541800
Sponsor’s telephone number 7169893200
Plan sponsor’s DBA name FARM
Plan sponsor’s address 4493 WALDEN AVENUE, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing MIKE BANASZAK
FARM, LLC 401(K) RETIREMENT PLAN 2017 454318520 2018-07-05 FARM, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-01
Business code 541800
Sponsor’s telephone number 7169893200
Plan sponsor’s DBA name FARM
Plan sponsor’s address 4493 WALDEN AVENUE, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing MIKE BANASZAK
FARM, LLC 401(K) RETIREMENT PLAN 2016 454318520 2017-06-20 FARM, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-01
Business code 541800
Sponsor’s telephone number 7169893200
Plan sponsor’s DBA name FARM
Plan sponsor’s address 6350 TRANSIT ROAD, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing BRAD EDDY
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing BRAD EDDY
FARM, LLC 401(K) RETIREMENT PLAN 2015 454318520 2016-05-19 FARM, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-01
Business code 541800
Sponsor’s telephone number 7169893200
Plan sponsor’s DBA name FARM
Plan sponsor’s address 6350 TRANSIT ROAD, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing BRAD EDDY
Role Employer/plan sponsor
Date 2016-05-19
Name of individual signing BRAD EDDY

DOS Process Agent

Name Role Address
FARM, LLC DOS Process Agent 4493 WALDEN AVENUE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2020-01-07 2024-01-24 Address 4493 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2016-01-14 2020-01-07 Address 6350 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2014-01-24 2016-01-14 Address 6350 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2012-01-03 2014-01-24 Address 9788 CLARKSBURG ROAD, EDEN, NY, 14057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124001792 2024-01-24 BIENNIAL STATEMENT 2024-01-24
221102000289 2022-11-02 BIENNIAL STATEMENT 2022-01-01
200107061030 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180129006020 2018-01-29 BIENNIAL STATEMENT 2018-01-01
160114006010 2016-01-14 BIENNIAL STATEMENT 2016-01-01
150923000600 2015-09-23 CERTIFICATE OF AMENDMENT 2015-09-23
140124006085 2014-01-24 BIENNIAL STATEMENT 2014-01-01
120322000583 2012-03-22 CERTIFICATE OF PUBLICATION 2012-03-22
120103001017 2012-01-03 ARTICLES OF ORGANIZATION 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6715537001 2020-04-07 0296 PPP 4493 Walden Ave, LANCASTER, NY, 14086-9754
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1022055
Loan Approval Amount (current) 1000355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89165
Servicing Lender Name Lake Shore Savings Bank
Servicing Lender Address 128 E 4th St, DUNKIRK, NY, 14048-2226
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, ERIE, NY, 14086-9754
Project Congressional District NY-23
Number of Employees 49
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89165
Originating Lender Name Lake Shore Savings Bank
Originating Lender Address DUNKIRK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1010803.15
Forgiveness Paid Date 2021-04-29
1540128302 2021-01-17 0296 PPS 4493 Walden Ave, Lancaster, NY, 14086-9754
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000355
Loan Approval Amount (current) 1000355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89165
Servicing Lender Name Lake Shore Savings Bank
Servicing Lender Address 128 E 4th St, DUNKIRK, NY, 14048-2226
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-9754
Project Congressional District NY-23
Number of Employees 51
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89165
Originating Lender Name Lake Shore Savings Bank
Originating Lender Address DUNKIRK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1007829.87
Forgiveness Paid Date 2021-10-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3330460 Interstate 2024-08-14 49927 2024 3 6 Private(Property)
Legal Name FARM LLC
DBA Name -
Physical Address 4493 WALDEN AVE, LANCASTER, NY, 14086-9754, US
Mailing Address 4493 WALDEN AVE, LANCASTER, NY, 14086-9754, US
Phone (716) 989-3200
Fax (716) 989-3220
E-mail CGRANT@FARMBUFFALO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 09 Mar 2025

Sources: New York Secretary of State