Search icon

BROTHERS RIDGE FARMS LLC

Company Details

Name: BROTHERS RIDGE FARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2012 (12 years ago)
Date of dissolution: 13 Mar 2025
Entity Number: 4319461
ZIP code: 13811
County: Tioga
Place of Formation: New York
Address: 1446 HOWARD HILL RD., NEWARK VALLEY, NY, United States, 13811

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROTHERS RIDGE FARMS, LLC 401(K) PLAN 2023 461466964 2024-10-04 BROTHERS RIDGE FARMS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 112400
Sponsor’s telephone number 6074236145
Plan sponsor’s address 1446 HOWARD HILL ROAD, NEWARK VALLEY, NY, 13811

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing ANDREW LEWIS
Valid signature Filed with authorized/valid electronic signature
BROTHERS RIDGE FARMS, LLC 401(K) PLAN 2022 461466964 2023-08-31 BROTHERS RIDGE FARMS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 112400
Sponsor’s telephone number 6074236145
Plan sponsor’s address 1446 HOWARD HILL ROAD, NEWARK VALLEY, NY, 13811

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing ANDREW LEWIS

Agent

Name Role Address
ANDREW C. LEWIS Agent 1446 HOWARD HILL RD., NEWARK VALLEY, NY, 13811

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1446 HOWARD HILL RD., NEWARK VALLEY, NY, United States, 13811

History

Start date End date Type Value
2012-11-13 2025-03-14 Address 1446 HOWARD HILL RD., NEWARK VALLEY, NY, 13811, USA (Type of address: Registered Agent)
2012-11-13 2025-03-14 Address 1446 HOWARD HILL RD., NEWARK VALLEY, NY, 13811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003514 2025-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-13
201110060253 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181119006450 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161104006044 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141113006799 2014-11-13 BIENNIAL STATEMENT 2014-11-01
130326000918 2013-03-26 CERTIFICATE OF PUBLICATION 2013-03-26
121113001138 2012-11-13 ARTICLES OF ORGANIZATION 2012-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315167202 2020-04-15 0248 PPP 1446 HOWARD HILL RD., Newark Valley, NY, 13811
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7739
Loan Approval Amount (current) 7739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newark Valley, TIOGA, NY, 13811-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 112410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7837.17
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2729196 Intrastate Non-Hazmat 2015-06-30 - - 1 1 Private(Property)
Legal Name BROTHERS RIDGE FARMS LLC
DBA Name -
Physical Address 1446 HOWARD HILL RD, NEWARK VALLEY, NY, 13811, US
Mailing Address 1446 HOWARD HILL RD, NEWARK VALLEY, NY, 13811, US
Phone (607) 642-3637
Fax (607) 642-3637
E-mail BROTHERSRIDGE@GMAIL.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: 26 Mar 2025

Sources: New York Secretary of State