Search icon

L. T. SMITH & SONS FARMS, LLC

Company Details

Name: L. T. SMITH & SONS FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2013 (12 years ago)
Entity Number: 4449495
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 7071 COUNTY ROUTE 27, CANTON, NY, United States, 13617

DOS Process Agent

Name Role Address
L. T. SMITH & SONS FARMS, LLC DOS Process Agent 7071 COUNTY ROUTE 27, CANTON, NY, United States, 13617

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.

CAGE Code:
78J84
UEI Expiration Date:
2020-01-04

Business Information

Doing Business As:
LLOYD SMITH AND SONS
Activation Date:
2019-01-04
Initial Registration Date:
2014-10-06

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:
78J84
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2024-01-04

Contact Information

POC:
PATRICK SMITH
Phone:
+1 315-267-6028

History

Start date End date Type Value
2016-01-21 2024-02-15 Address 7071 COUNTY ROUTE 27, CANTON, NY, 13617, USA (Type of address: Service of Process)
2013-08-22 2016-01-21 Address 2431 COUNTY ROUTE 14, CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215000355 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210727001816 2021-07-27 BIENNIAL STATEMENT 2021-07-27
160121006022 2016-01-21 BIENNIAL STATEMENT 2015-08-01
140521000351 2014-05-21 CERTIFICATE OF PUBLICATION 2014-05-21
130822000603 2013-08-22 CERTIFICATE OF CONVERSION 2013-08-22

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
119160.00
Total Face Value Of Loan:
119160.00
Date:
2016-02-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
1399000.00
Total Face Value Of Loan:
1399000.00
Date:
2015-09-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
1732680.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-12-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"COMMODITY LOANS-LOAN DEFICIENCY PYMTS: TO IMPROVE & STABILIZE FARM INCOME, ASSIST WITH A BETTER BALANCE BETWEEN SUPPLY AND DEMAND OF THE COMMODITIE
Obligated Amount:
0.00
Face Value Of Loan:
24641.00
Total Face Value Of Loan:
24641.00
Date:
2013-12-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"COMMODITY LOANS-LOAN DEFICIENCY PYMTS: TO IMPROVE & STABILIZE FARM INCOME, ASSIST WITH A BETTER BALANCE BETWEEN SUPPLY AND DEMAND OF THE COMMODITIE
Obligated Amount:
0.00
Face Value Of Loan:
11011.00
Total Face Value Of Loan:
11011.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119160
Current Approval Amount:
119160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120586.66

Date of last update: 26 Mar 2025

Sources: New York Secretary of State