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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
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 |
---|
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 | |||||||||||||
|
||||||||||||||||||
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST | 2022 | 455310788 | 2023-02-10 | MINKUS FAMILY FARMS, INC. | 66 | |||||||||||||
|
||||||||||||||||||
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST | 2021 | 455310788 | 2022-02-21 | MINKUS FAMILY FARMS, INC. | 52 | |||||||||||||
|
||||||||||||||||||
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST | 2020 | 455310788 | 2021-02-22 | MINKUS FAMILY FARMS, INC. | 56 | |||||||||||||
|
||||||||||||||||||
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST | 2019 | 455310788 | 2020-02-07 | MINKUS FAMILY FARMS, INC. | 51 | |||||||||||||
|
||||||||||||||||||
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST | 2018 | 455310788 | 2019-02-08 | MINKUS FAMILY FARMS, INC. | 54 | |||||||||||||
|
||||||||||||||||||
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST | 2017 | 455310788 | 2018-02-12 | MINKUS FAMILY FARMS, INC. | 31 | |||||||||||||
|
||||||||||||||||||
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST | 2016 | 455310788 | 2017-04-26 | MINKUS FAMILY FARMS, INC. | 34 | |||||||||||||
|
||||||||||||||||||
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST | 2015 | 455310788 | 2016-02-23 | MINKUS FAMILY FARMS, INC. | 33 | |||||||||||||
|
||||||||||||||||||
MINKUS FAMILY FARMS, INC 401K PROFIT SHARING PLAN & TRUST | 2014 | 455310788 | 2015-04-28 | MINKUS FAMILY FARMS, INC. | 42 | |||||||||||||
|
Name | Role | Address |
---|---|---|
RICHARD F. MINKUS JR. | Chief Executive Officer | 317 MAPLE AVENUE, NEW HAMPTON, NY, United States, 10958 |
Name | Role | Address |
---|---|---|
MINKUS FAMILY FARMS, INC. | DOS Process Agent | 317 MAPLE AVENUE, NEW HAMPTON, NY, United States, 10958 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345585202 | 0213100 | 2021-10-18 | 317 MAPLE AVE, NEW HAMPTON, NY, 10958 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State