Search icon

BROWN'S FEED, INC.

Company Details

Name: BROWN'S FEED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1979 (46 years ago)
Entity Number: 587089
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 124 W. ORCHARD ST, FRANKFORT, NY, United States, 13340
Principal Address: 10482 POWELL RD, HOLLAND PATENT, NY, United States, 13354

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWN'S FEED, INC. RETIREMENT SAVINGS PLAN 2017 161135620 2018-10-10 BROWN'S FEED, INC. 72
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-10-01
Business code 424500
Sponsor’s telephone number 3158945021
Plan sponsor’s address 124 WEST ORCHARD STREET, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing RAYMOND VILLENEUVE
BROWN'S FEED, INC. RETIREMENT SAVINGS PLAN 2016 161135620 2017-09-11 BROWN'S FEED, INC. 87
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-10-01
Business code 424500
Sponsor’s telephone number 3158945021
Plan sponsor’s address 124 WEST ORCHARD STREET, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing RAYMOND VILLENEUVE
BROWN'S FEED, INC. RETIREMENT SAVINGS PLAN 2015 161135620 2016-10-11 BROWN'S FEED, INC. 83
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-10-01
Business code 424500
Sponsor’s telephone number 3158945021
Plan sponsor’s address 124 WEST ORCHARD STREET, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing RAYMOND VILLENEUVE
BROWN'S FEED, INC. RETIREMENT SAVINGS PLAN 2014 161135620 2015-10-13 BROWN'S FEED, INC. 51
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-10-01
Business code 424500
Sponsor’s telephone number 3158945021
Plan sponsor’s address 124 WEST ORCHARD STREET, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing RAYMOND VILLENEUVE
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing RAYMOND VILLENEUVE
BROWN'S FEED, INC. RETIREMENT SAVINGS PLAN 2013 161135620 2014-09-19 BROWN'S FEED, INC. 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-10-01
Business code 424500
Sponsor’s telephone number 3158945021
Plan sponsor’s address 124 WEST ORCHARD STREET, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing RAYMOND VILLENEUVE
Role Employer/plan sponsor
Date 2014-09-19
Name of individual signing RAYMOND VILLENEUVE
BROWN'S FEED, INC. RETIREMENT SAVINGS PLAN 2012 161135620 2013-05-29 BROWN'S FEED, INC. 87
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-10-01
Business code 424500
Sponsor’s telephone number 3158945021
Plan sponsor’s address 124 WEST ORCHARD STREET, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing RAYMOND VILLENEUVE
Role Employer/plan sponsor
Date 2013-05-29
Name of individual signing RAYMOND VILLENEUVE
BROWN'S FEED, INC. RETIREMENT SAVINGS PLAN 2011 161135620 2012-10-10 BROWN'S FEED, INC. 62
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-10-01
Business code 424500
Sponsor’s telephone number 3158945021
Plan sponsor’s address 124 WEST ORCHARD STREET, FRANKFORT, NY, 13340

Plan administrator’s name and address

Administrator’s EIN 161135620
Plan administrator’s name BROWN'S FEED, INC.
Plan administrator’s address 124 WEST ORCHARD STREET, FRANKFORT, NY, 13340
Administrator’s telephone number 3158945021

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing RAYMOND VILLENEUVE
Role Employer/plan sponsor
Date 2012-10-10
Name of individual signing RAYMOND VILLENEUVE

Chief Executive Officer

Name Role Address
RAYMOND P VILLENEOVE Chief Executive Officer 124 W ORCHARD ST, FRANKFORT, NY, United States, 13340

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 W. ORCHARD ST, FRANKFORT, NY, United States, 13340

History

Start date End date Type Value
1997-10-22 2000-01-26 Address 124 ORCHARD ST., FRANKFORT, NY, 13340, 1098, USA (Type of address: Chief Executive Officer)
1992-12-16 1997-10-22 Address 124 W. ORCHARD ST, FRANKFORT, NY, 13340, 1098, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-01-26 Address 124 W. ORCHARD ST, FRANKFORT, NY, 13340, 1098, USA (Type of address: Principal Executive Office)
1979-10-12 2000-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1979-10-12 1992-12-16 Address WEST ORCHARD ST., FRANKFORT, NY, 13340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210212033 2021-02-12 ASSUMED NAME LLC INITIAL FILING 2021-02-12
100629002692 2010-06-29 BIENNIAL STATEMENT 2010-10-01
060130003328 2006-01-30 BIENNIAL STATEMENT 2005-10-01
000214000480 2000-02-14 CERTIFICATE OF AMENDMENT 2000-02-14
000126002448 2000-01-26 BIENNIAL STATEMENT 1999-10-01
971022002666 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931019003132 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921216002754 1992-12-16 BIENNIAL STATEMENT 1992-10-01
A613303-4 1979-10-12 CERTIFICATE OF INCORPORATION 1979-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306310673 0215800 2003-07-29 124 W. ORCHARD STREET, FRANKFORT, NY, 13340
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2003-09-05
Emphasis S: FOOD PROCESSING, L: FOODPRO, L: FALL
Case Closed 2003-11-18

Related Activity

Type Accident
Activity Nr 100881176

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-09-17
Abatement Due Date 2003-10-20
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2003-09-17
Abatement Due Date 2003-10-20
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2003-09-17
Abatement Due Date 2003-10-20
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2003-09-17
Abatement Due Date 2003-10-20
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C04 II
Issuance Date 2003-09-17
Abatement Due Date 2003-10-05
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100272 G01 I
Issuance Date 2003-09-17
Abatement Due Date 2003-10-05
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100272 G01 II
Issuance Date 2003-09-17
Abatement Due Date 2003-10-03
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100272 G01 III
Issuance Date 2003-09-17
Abatement Due Date 2003-10-05
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100272 G02
Issuance Date 2003-09-17
Abatement Due Date 2003-10-05
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004E
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2003-09-17
Abatement Due Date 2003-10-05
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2003-09-17
Abatement Due Date 2003-09-22
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2003-09-17
Abatement Due Date 2003-09-22
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1397697200 2020-04-15 0248 PPP 124 West Orchard Street, Frankfort, NY, 13340
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291500
Loan Approval Amount (current) 291500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, HERKIMER, NY, 13340-0001
Project Congressional District NY-21
Number of Employees 21
NAICS code 311119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293879.92
Forgiveness Paid Date 2021-02-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State