Search icon

TREIBER FARMS LLC

Company Details

Name: TREIBER FARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552155
ZIP code: 11958
County: Nassau
Place of Formation: New York
Address: 38320 CR #48, PECONIC, NY, United States, 11958

DOS Process Agent

Name Role Address
PETER S. TREIBER DOS Process Agent 38320 CR #48, PECONIC, NY, United States, 11958

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:
7N0Z6
UEI Expiration Date:
2019-03-14

Business Information

Division Name:
TREIBER FARMS, LLC
Activation Date:
2018-03-14
Initial Registration Date:
2016-06-14

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:
7N0Z6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-03-14

Contact Information

POC:
PETER S. TREIBER
Phone:
+1 631-765-8914

History

Start date End date Type Value
2014-03-27 2016-03-10 Address 377 OAK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160310000481 2016-03-10 CERTIFICATE OF CHANGE (BY AGENT) 2016-03-10
140327010192 2014-03-27 ARTICLES OF ORGANIZATION 2014-03-27

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9900.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
30540.00
Total Face Value Of Loan:
30540.00
Date:
2018-04-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL MGMT ASST PROGRAM
Obligated Amount:
-89044.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-06-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL MGMT ASST PROGRAM
Obligated Amount:
44522.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30540
Current Approval Amount:
30540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30908.15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State