Search icon

MIRACLE SPRINGS FARM LLC

Company Details

Name: MIRACLE SPRINGS FARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2015 (10 years ago)
Entity Number: 4767963
ZIP code: 12502
County: Columbia
Place of Formation: New York
Address: 709 County Route 11, Ancram, NY, United States, 12502

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JNZBYXF7JD18 2022-02-06 709 COUNTY ROUTE 11, ANCRAM, NY, 12502, 5255, USA 709 COUNTY ROUTE 11, ANCRAM, NY, 12502, USA

Business Information

Doing Business As MIRACLE SPRINGS FARM
URL www.miraclespringsfarm.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2020-08-21
Initial Registration Date 2020-05-10
Entity Start Date 2015-06-02
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 112420, 311513
Product and Service Codes 8910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KESH AKINSANYA
Role DIRECTOR OF MARKETING AND SALES
Address 709 COUNTY ROUTE 11, ANCRAM, NY, 12502, USA
Government Business
Title PRIMARY POC
Name DAVID C LEVINE
Role MANAGER
Address 709 COUNTY ROUTE 11, ANCRAM, NY, 12502, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MIRACLE SPRINGS FARM LLC DOS Process Agent 709 County Route 11, Ancram, NY, United States, 12502

History

Start date End date Type Value
2016-02-03 2023-12-27 Address 7 WEST 131ST STREET, APT. 1, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
2015-06-02 2016-02-03 Address 467 CENTRAL PARK WEST, 12A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227003181 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210803000236 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190515060103 2019-05-15 BIENNIAL STATEMENT 2017-06-01
160203000953 2016-02-03 CERTIFICATE OF CHANGE 2016-02-03
150918000093 2015-09-18 CERTIFICATE OF PUBLICATION 2015-09-18
150602000519 2015-06-02 ARTICLES OF ORGANIZATION 2015-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3510507703 2020-05-01 0248 PPP 709 County Route 11, Ancram, NY, 12502
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25170
Loan Approval Amount (current) 25170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ancram, COLUMBIA, NY, 12502-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25374.16
Forgiveness Paid Date 2021-02-23
9318838407 2021-02-16 0248 PPS 709 County Route 11, Ancram, NY, 12502-5255
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ancram, COLUMBIA, NY, 12502-5255
Project Congressional District NY-19
Number of Employees 6
NAICS code 112420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22806.45
Forgiveness Paid Date 2022-01-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2478236 MIRACLE SPRINGS FARM LLC - JNZBYXF7JD18 709 COUNTY ROUTE 11, ANCRAM, NY, 12502-5255
Capabilities Statement Link -
Phone Number 917-359-9623
Fax Number -
E-mail Address davidlevinehome@hotmail.com
WWW Page www.miraclespringsfarm.com
E-Commerce Website -
Contact Person DAVID LEVINE
County Code (3 digit) 021
Congressional District 19
Metropolitan Statistical Area -
CAGE Code 8PCQ2
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 111998
NAICS Code's Description All Other Miscellaneous Crop Farming
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State