Name: | AURELIAN FARMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2018 (7 years ago) |
Entity Number: | 5345003 |
ZIP code: | 10019 |
County: | New York |
Address: | gp of lp manager of AURELIAN FARMS LLC, 1350 AVENUE OF THE AMERICAS, STE 2300, NEW YORK, NY, United States, 10019 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AURELIAN FARMS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 823271189 | 2024-04-04 | AURELIAN FARMS LLC | 49 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-04 |
Name of individual signing | ECHO WU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122458207 |
Plan sponsor’s address | 1350 AVENUE OF AMERICAS STE 2300, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2023-05-24 |
Name of individual signing | ERNEST SCALAMANDRE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122458207 |
Plan sponsor’s address | 1350 AVENUE OF AMERICAS STE 2300, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2022-06-14 |
Name of individual signing | ERNEST SCALAMANDRE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2122458207 |
Plan sponsor’s address | 1350 AVENUE OF AMERICAS STE 2300, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2021-07-02 |
Name of individual signing | ERNEST SCALAMANDRE |
Name | Role | Address |
---|---|---|
DAPHNE SCALAMANDRE, MANAGER AURELIAN CAPITAL GP, LLC; | DOS Process Agent | gp of lp manager of AURELIAN FARMS LLC, 1350 AVENUE OF THE AMERICAS, STE 2300, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2024-05-01 | Address | gp of lp manager of AURELIAN FARMS LLC, 1350 AVENUE OF THE AMERICAS, STE 2300, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-05-21 | 2023-12-28 | Address | 1350 AVENUE OF THE AMERICAS, SUITE 2300, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040436 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
231228003582 | 2023-12-28 | CERTIFICATE OF AMENDMENT | 2023-12-28 |
221020002450 | 2022-10-20 | BIENNIAL STATEMENT | 2022-05-01 |
180521000683 | 2018-05-21 | APPLICATION OF AUTHORITY | 2018-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2204408603 | 2021-03-13 | 0202 | PPS | 1350 Avenue of the Americas Ste 2300, New York, NY, 10019-4803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6988797701 | 2020-05-01 | 0202 | PPP | 1350 AVENUE OF THE AMERICAS STE 2300, NEW YORK, NY, 10019-4803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3472152 | Intrastate Non-Hazmat | 2023-02-28 | 5000 | 2022 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 23 Mar 2025
Sources: New York Secretary of State