Search icon

MAPLE RIDGE ORGANICS, LLC

Company Details

Name: MAPLE RIDGE ORGANICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2016 (9 years ago)
Entity Number: 4911406
ZIP code: 13439
County: Otsego
Place of Formation: New York
Address: 741 COUNTY HIGHWAY 29, RICHFIELD SPRINGS, NY, United States, 13439

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAPLE RIDGE ORGANICS, LLC 401(K) PROFIT SHARING PLAN 2023 811967467 2024-09-26 MAPLE RIDGE ORGANICS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 238900
Sponsor’s telephone number 3158687829
Plan sponsor’s address 741 COUNTY ROAD 29, RICHFIELD, NY, 13439
MAPLE RIDGE ORGANICS, LLC DIRECT ADVISORS TRUST 2023 811967467 2024-07-15 MAPLE RIDGE ORGANICS, LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 238900
Sponsor’s telephone number 3158687829
Plan sponsor’s address 741 COUNTY ROAD 29, RICHFIELD SPRINGS, NY, 13439

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing BERNADETTE ORTENSI
Role Employer/plan sponsor
Date 2024-06-07
Name of individual signing BERNADETTE ORTENSI

DOS Process Agent

Name Role Address
BERNADETTE ORTENSI DOS Process Agent 741 COUNTY HIGHWAY 29, RICHFIELD SPRINGS, NY, United States, 13439

Agent

Name Role Address
BERNADETTE ORTENSI Agent 741 COUNTY HIGHWAY 29, RICHFIELD SPRINGS, NY, 13439

History

Start date End date Type Value
2019-02-14 2024-06-20 Address 741 COUNTY HIGHWAY 29, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)
2018-09-17 2024-06-20 Address 741 COUNTY HIGHWAY 29, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Registered Agent)
2016-03-11 2018-09-17 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-03-11 2019-02-14 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620000108 2024-06-20 BIENNIAL STATEMENT 2024-06-20
220217000112 2022-02-17 BIENNIAL STATEMENT 2022-02-17
191206000162 2019-12-06 CERTIFICATE OF AMENDMENT 2019-12-06
190801000424 2019-08-01 CERTIFICATE OF PUBLICATION 2019-08-01
190214060360 2019-02-14 BIENNIAL STATEMENT 2018-03-01
180917000527 2018-09-17 CERTIFICATE OF CHANGE 2018-09-17
160311000439 2016-03-11 ARTICLES OF ORGANIZATION 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9718157200 2020-04-28 0248 PPP 741 COUNTY HWY 29, RICHFIELD SPRINGS, NY, 13439
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20332
Loan Approval Amount (current) 20332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHFIELD SPRINGS, OTSEGO, NY, 13439-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20509.7
Forgiveness Paid Date 2021-03-22
6548878410 2021-02-10 0248 PPS 741 County Highway 29, Richfield Springs, NY, 13439-3253
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20332
Loan Approval Amount (current) 20332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richfield Springs, OTSEGO, NY, 13439-3253
Project Congressional District NY-21
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20464.02
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3032356 Intrastate Non-Hazmat 2023-06-26 150000 2022 6 5 Private(Property)
Legal Name MAPLE RIDGE ORGANICS LLC
DBA Name -
Physical Address 741 COUNTY HIGHWAY 29, RICHFLD SPGS, NY, 13439-3253, US
Mailing Address 741 COUNTY HIGHWAY 29, RICHFIELD SPRINGS, NY, 13439, US
Phone (315) 868-7829
Fax -
E-mail BERNI@MAPLERIDGEORGANICS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SPD0236162
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-30
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit CG96578
License state of the main unit NY
Vehicle Identification Number of the main unit 2NEB214B8RN043503
Decal number of the main unit 34337945
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State