Search icon

DC FARMS, LLC

Company Details

Name: DC FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2016 (8 years ago)
Entity Number: 5032399
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 9590 SIMONDS RD, CORFU, NY, United States, 14036

DOS Process Agent

Name Role Address
DC FARMS, LLC DOS Process Agent 9590 SIMONDS RD, CORFU, NY, United States, 14036

History

Start date End date Type Value
2018-11-26 2020-11-10 Address 2142 GENESEE ST., CORFU, NY, 14036, USA (Type of address: Service of Process)
2016-11-02 2018-11-26 Address 2142 GENESEE ST., CORFU, NY, 14036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103001918 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201110060252 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181126006394 2018-11-26 BIENNIAL STATEMENT 2018-11-01
170127000118 2017-01-27 CERTIFICATE OF PUBLICATION 2017-01-27
161102010101 2016-11-02 ARTICLES OF ORGANIZATION 2016-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3699378700 2021-03-31 0296 PPP 9590 Simonds Rd, Corfu, NY, 14036-9455
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21982
Loan Approval Amount (current) 21982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 463720
Servicing Lender Name First Pioneer Farm Credit, ACA
Servicing Lender Address 240 South Road, Enfield, CT, 06082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corfu, GENESEE, NY, 14036-9455
Project Congressional District NY-24
Number of Employees 3
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22152.44
Forgiveness Paid Date 2022-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3402886 Intrastate Hazmat 2024-07-01 50 2023 3 1 Private(Property)
Legal Name DC FARMS LLC
DBA Name -
Physical Address 9590 SIMONDS RD, CORFU, NY, 14036-9431, US
Mailing Address 9590 SIMONDS RD, CORFU, NY, 14036-9431, US
Phone (585) 993-0225
Fax -
E-mail DCFARMSLLC@YAHOO.COM

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: 24 Mar 2025

Sources: New York Secretary of State