Search icon

MINKUS FAMILY FARMS, INC.

Company Details

Name: MINKUS FAMILY FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2012 (13 years ago)
Entity Number: 4245916
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 317 MAPLE AVENUE, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NULBGLK9CC51 2024-10-10 317 MAPLE AVE, NEW HAMPTON, NY, 10958, 2113, USA 317 MAPLE AVE, NEW HAMPTON, NY, 10958, 2113, USA

Business Information

Doing Business As MINKUS FAMILY FARMS INC
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-10-12
Initial Registration Date 2016-06-08
Entity Start Date 2012-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DYLAN DEMBECK
Role MANAGER
Address 317 MAPLE AVE, NEW HAMPTON, NY, 10958, USA
Government Business
Title PRIMARY POC
Name DYLAN DEMBECK
Role MANAGER
Address 317 MAPLE AVE, NEW HAMPTON, NY, 10958, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MXF9 Obsolete Non-Manufacturer 2016-06-10 2024-09-06 No data 2025-09-04

Contact Information

POC DYLAN DEMBECK
Phone +1 845-606-2084
Address 317 MAPLE AVE, NEW HAMPTON, NY, 10958 2113, 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
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST 2023 455310788 2024-02-02 MINKUS FAMILY FARMS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 8456062084
Plan sponsor’s address 317 MAPLE AVENUE, NEW HAMPTON, NY, 10958
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST 2022 455310788 2023-02-10 MINKUS FAMILY FARMS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 8456062084
Plan sponsor’s address 317 MAPLE AVENUE, NEW HAMPTON, NY, 10958
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST 2021 455310788 2022-02-21 MINKUS FAMILY FARMS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 8456062084
Plan sponsor’s address 317 MAPLE AVENUE, NEW HAMPTON, NY, 10958
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST 2020 455310788 2021-02-22 MINKUS FAMILY FARMS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 8456062084
Plan sponsor’s address 317 MAPLE AVENUE, NEW HAMPTON, NY, 10958
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST 2019 455310788 2020-02-07 MINKUS FAMILY FARMS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 8456062084
Plan sponsor’s address 317 MAPLE AVENUE, NEW HAMPTON, NY, 10958
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST 2018 455310788 2019-02-08 MINKUS FAMILY FARMS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 8456062084
Plan sponsor’s address 317 MAPLE AVENUE, NEW HAMPTON, NY, 10958
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST 2017 455310788 2018-02-12 MINKUS FAMILY FARMS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 8456062084
Plan sponsor’s address 317 MAPLE AVENUE, NEW HAMPTON, NY, 10958
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST 2016 455310788 2017-04-26 MINKUS FAMILY FARMS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 8456062084
Plan sponsor’s address 317 MAPLE AVENUE, NEW HAMPTON, NY, 10958
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST 2015 455310788 2016-02-23 MINKUS FAMILY FARMS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 8456062084
Plan sponsor’s address 317 MAPLE AVENUE, NEW HAMPTON, NY, 10958
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST 2014 455310788 2015-04-28 MINKUS FAMILY FARMS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 8456062084
Plan sponsor’s address 101 CELERY AVE, NEW HAMPTON, NY, 10958

Chief Executive Officer

Name Role Address
RICHARD F. MINKUS JR. Chief Executive Officer 317 MAPLE AVENUE, NEW HAMPTON, NY, United States, 10958

DOS Process Agent

Name Role Address
MINKUS FAMILY FARMS, INC. DOS Process Agent 317 MAPLE AVENUE, NEW HAMPTON, NY, United States, 10958

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 317 MAPLE AVENUE, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-05-08 Address 317 MAPLE AVENUE, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
2016-05-13 2024-05-08 Address 317 MAPLE AVENUE, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2014-05-23 2016-05-13 Address 101 CELERY AVENUE, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2014-05-23 2016-05-13 Address 101 CELERY AVENUE, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office)
2012-05-15 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-15 2018-05-02 Address 211 LYNCH AVENUE, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002380 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220517002647 2022-05-17 BIENNIAL STATEMENT 2022-05-01
200508060419 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180502006953 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160513006889 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140523006155 2014-05-23 BIENNIAL STATEMENT 2014-05-01
120515001078 2012-05-15 CERTIFICATE OF INCORPORATION 2012-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345585202 0213100 2021-10-18 317 MAPLE AVE, NEW HAMPTON, NY, 10958
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-10-18
Case Closed 2024-03-21

Related Activity

Type Referral
Activity Nr 1823398
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-04-07
Abatement Due Date 2022-05-03
Current Penalty 5801.0
Initial Penalty 5801.0
Contest Date 2022-04-18
Final Order 2022-07-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards from vehicles: a) 317 Maple Ave. New Hampton NY- On or about October 3, 2021, employees harvesting onions (agriculture workers) were exposed to a struck by/crushing hazard from a 2.5 ton truck with an obstructed view that was operating in a reverse direction. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-04-07
Current Penalty 0.0
Initial Penalty 2486.0
Contest Date 2022-04-18
Final Order 2022-07-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a)317 Maple Ave. New Hampton NY- On or about October 3, 2021, the employer failed to report within the 24 hour time frame that an employee harvesting onions (agriculture worker) was hospitalized after being struck by 2.5 ton truck operating in a reverse direction.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8531377006 2020-04-08 0202 PPP 317 Maple Avenue, New Hampton, NY, 10958-2113
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432793.95
Loan Approval Amount (current) 432793.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47356
Servicing Lender Name Ulster Savings Bank
Servicing Lender Address 180 Schwenk Dr, KINGSTON, NY, 12401-2940
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hampton, ORANGE, NY, 10958-2113
Project Congressional District NY-18
Number of Employees 54
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47356
Originating Lender Name Ulster Savings Bank
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435486.89
Forgiveness Paid Date 2020-11-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State