Search icon

SHELAND FARMS, LLC

Company Details

Name: SHELAND FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2013 (11 years ago)
Entity Number: 4501395
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Address: 12043 COUNTY ROUTE 79, ADAMS, NY, United States, 13605

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LB75HDLDCTH3 2025-02-07 12043 COUNTY ROUTE 79, ADAMS, NY, 13605, 2191, USA 12043 COUNTY RTE 79, ADAMS, NY, 13605, 2191, USA

Business Information

Doing Business As SHELAND FARMS
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2014-11-20
Entity Start Date 1981-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 112120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOUGLAS W SHELMIDINE
Role MEMBER
Address 12043 COUNTY RTE. 79, ADAMS, NY, 13605, USA
Government Business
Title PRIMARY POC
Name DOUGLAS W SHELMIDINE
Role MEMBER
Address 12043 COUNTY RTE. 79, ADAMS, NY, 13605, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77AD4 Active Non-Manufacturer 2014-11-21 2024-03-10 2029-02-26 2025-02-07

Contact Information

POC DOUGLAS W. SHELMIDINE
Phone +1 315-846-5640
Fax +1 315-846-5725
Address 12043 COUNTY ROUTE 79, ADAMS, JEFFERSON, NY, 13605 2191, 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12043 COUNTY ROUTE 79, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2013-12-16 2024-01-03 Address 12043 COUNTY ROUTE 79, ADAMS, NY, 13605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004535 2024-01-03 BIENNIAL STATEMENT 2024-01-03
140328000440 2014-03-28 CERTIFICATE OF PUBLICATION 2014-03-28
131216000462 2013-12-16 CERTIFICATE OF CONVERSION 2013-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345721898 0215800 2022-01-12 12043 COUNTY ROUTE 79, ADAMS, NY, 13605
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-01-12
Case Closed 2022-11-10

Related Activity

Type Referral
Activity Nr 1853187
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-01-13
Abatement Due Date 2022-01-26
Current Penalty 1950.5
Initial Penalty 3901.0
Final Order 2022-03-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) At 12043 County Route 79, Adams, NY 13605, on or about 1/10/2022: The employer did not notify OSHA within 24 hours of a work-related amputation, after an incident resulting in serious injuries.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8598297305 2020-05-01 0248 PPP 12043 County Route 79, Adams, NY, 13605
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125650
Loan Approval Amount (current) 125650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams, JEFFERSON, NY, 13605-0001
Project Congressional District NY-24
Number of Employees 15
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127643.19
Forgiveness Paid Date 2021-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2471747 Intrastate Non-Hazmat 2024-07-18 15000 2023 9 7 Private(Property)
Legal Name SHELAND FARMS LLC
DBA Name -
Physical Address 12043 CO RTE 79, ADAMS, NY, 13605-2191, US
Mailing Address 12043 CO RTE 79, ADAMS, NY, 13605-2191, US
Phone (315) 846-5640
Fax (315) 846-5725
E-mail -

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