Search icon

HALF DUTCH FARM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HALF DUTCH FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2016 (9 years ago)
Entity Number: 4950320
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: 2586 STATE ROUTE 488, CLIFTON SPRINGS, NY, United States, 14432

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2586 STATE ROUTE 488, CLIFTON SPRINGS, NY, United States, 14432

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.

Unique Entity ID:
MCGMRDL5QNA5
CAGE Code:
6F1K6
UEI Expiration Date:
2025-11-15

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2011-06-16

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:
6F1K6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
SAM Expiration:
2025-11-15

Contact Information

POC:
RODNEY BROWN

History

Start date End date Type Value
2023-12-19 2024-12-05 Address 2586 STATE ROUTE 488, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2016-05-20 2023-12-19 Address 2586 STATE ROUTE 488, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004020 2024-12-05 BIENNIAL STATEMENT 2024-12-05
231219004380 2023-12-19 BIENNIAL STATEMENT 2023-12-19
210826001296 2021-08-26 BIENNIAL STATEMENT 2021-08-26
160729000310 2016-07-29 CERTIFICATE OF PUBLICATION 2016-07-29
160520000178 2016-05-20 ARTICLES OF ORGANIZATION 2016-05-20

USAspending Awards / Financial Assistance

Date:
2022-05-31
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
13768.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
154800.00
Total Face Value Of Loan:
154800.00
Date:
2019-06-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
394099.27
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-12-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$154,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,677.91
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $154,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State