Search icon

AURELIAN FARMS LLC

Company Details

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

form 5500

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
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 2024-04-04
Name of individual signing ECHO WU
AURELIAN FARMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 823271189 2023-05-24 AURELIAN FARMS LLC 42
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
AURELIAN FARMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823271189 2022-06-14 AURELIAN FARMS LLC 32
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
AURELIAN FARMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823271189 2021-07-02 AURELIAN FARMS LLC 5
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

DOS Process Agent

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187977
Loan Approval Amount (current) 187977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4803
Project Congressional District NY-12
Number of Employees 22
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188958.66
Forgiveness Paid Date 2021-09-24
6988797701 2020-05-01 0202 PPP 1350 AVENUE OF THE AMERICAS STE 2300, NEW YORK, NY, 10019-4803
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97384
Loan Approval Amount (current) 97384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-4803
Project Congressional District NY-12
Number of Employees 14
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98045.68
Forgiveness Paid Date 2021-01-08

Motor Carrier Census

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)
Legal Name AURELIAN FARMS LLC
DBA Name INDIAN NECK ORGANICS
Physical Address 4170 INDIAN NECK LN, PECONIC, NY, 11958, US
Mailing Address 4170 INDIAN NECK LN, PECONIC, NY, 11958, US
Phone (631) 905-2008
Fax -
E-mail WILL@INDIANNECKFARM.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: 23 Mar 2025

Sources: New York Secretary of State