Search icon

WOODSTOCK ORCHARDS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOODSTOCK ORCHARDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 1998
Business ALEI: 0609203
Annual report due: 31 Mar 2026
Business address: 494 RT 169, WOODSTOCK, CT, 06281, United States
Mailing address: 494 RT 169, PO BOX 113, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: dougpyoung@gmail.com

Industry & Business Activity

NAICS

111331 Apple Orchards

This U.S. industry comprises establishments primarily engaged in growing apples. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VUW3WAYFWGS2 2024-01-13 494 ROUTE 169, WOODSTOCK, CT, 06281, 3041, USA 494 RTE 169 - PO BOX 113, WOODSTOCK, CT, 06281, 0113, USA

Business Information

URL www.woodstockorchardsllc.com
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-01-17
Initial Registration Date 2012-01-03
Entity Start Date 1958-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOUGLAS P YOUNG
Role PARTNER
Address 494 RTE 169 - PO BOX 113, WOODSTOCK, CT, 06281, 0113, USA
Title ALTERNATE POC
Name DONNA YOUNG
Role PARTNER
Address 494 RTE 169 - PO BOX 113, WOODSTOCK, CT, 06281, 0113, USA
Government Business
Title PRIMARY POC
Name DOUGLAS P YOUNG
Role PARTNER
Address 494 RTE 169 - PO BOX 113, WOODSTOCK, CT, 06281, 0113, USA
Title ALTERNATE POC
Name DONNA YOUNG
Role PARTNER
Address 494 RTE 169 - PO BOX 113, WOODSTOCK, CT, 06281, 0113, USA
Past Performance
Title PRIMARY POC
Name DOUGLAS P YOUNG
Role PARTNER
Address 494 RTE 169 - PO BOX 113, WOODSTOCK, CT, 06281, 0113, USA
Title ALTERNATE POC
Name DONNA YOUNG
Role PARTNER
Address 494 RTE 169 - PO BOX 113, WOODSTOCK, CT, 06281, 0113, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MBR7 Obsolete Non-Manufacturer 2012-01-05 2024-03-07 - 2024-01-13

Contact Information

POC DOUGLAS P. YOUNG
Phone +1 860-377-0146
Fax +1 860-963-2046
Address 494 ROUTE 169, WOODSTOCK, CT, 06281 3041, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS P YOUNG Agent 494 ROUTE 169, WOODSTOCK, CT, 06281, United States 494 ROUTE 169, P O Box 113, PO BOX 113, WOODSTOCK, CT, 06281, United States +1 860-377-0146 DOUGPYOUNG@GMAIL.COM 15 Quasset Hill Road, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONNA M YOUNG Officer 494 ROUTE 169, PO BOX 113, WOODSTOCK, CT, 06281, United States - - 15 QUASSET HILL ROAD, WOODSTOCK, CT, 06281, United States
ERIC D YOUNG Officer 494 ROUTE 169, PO BOX 113, WOODSTOCK, CT, 06281, United States - - 7 EAST QUASSET ROAD, WOODSTOCK, CT, 06281, United States
DOUGLAS P YOUNG Officer 494 RT 169, WOODSTOCK, CT, 06281, United States +1 860-377-0146 DOUGPYOUNG@GMAIL.COM 15 Quasset Hill Road, WOODSTOCK, CT, 06281, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
AJC.0000054 APPLE JUICE & CIDER MANUFACTURER ACTIVE CURRENT - 2024-07-01 2025-06-30
DEV.0005929 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31
BAK.0015572 BAKERY ACTIVE CURRENT 2015-08-12 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937391 2025-03-05 - Annual Report Annual Report -
BF-0012351740 2024-02-06 - Annual Report Annual Report -
BF-0011155800 2023-02-08 - Annual Report Annual Report -
BF-0010272244 2022-03-11 - Annual Report Annual Report 2022
0007124323 2021-02-04 - Annual Report Annual Report 2021
0006767253 2020-02-17 - Annual Report Annual Report 2020
0006367977 2019-02-06 - Annual Report Annual Report 2019
0006327070 2019-01-18 - Annual Report Annual Report 2018
0006085070 2018-02-19 - Annual Report Annual Report 2017
0005732192 2017-01-06 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11369770 Department of Agriculture 10.051 - COMMODITY LOANS AND LOAN DEFICIENCY PAYMENTS 2011-07-18 2011-07-18 COMMODITY LOANS-LOAN DEFICIENCY PYMTS: TO IMPROVE & STABILIZE FARM INCOME, ASSIST WITH A BETTER BALANCE BETWEEN SUPPLY AND DEMAND OF THE COMMODITIES
Recipient WOODSTOCK ORCHARDS
Recipient Name Raw WOODSTOCK ORCHARDS LLC
Recipient UEI VUW3WAYFWGS2
Recipient DUNS 065524530
Recipient Address PO BOX 113, HAROLD BISHOP, WOODSTOCK, WINDHAM, CONNECTICUT, 06281-0113, UNITED STATES
Obligated Amount 999.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000544799 Department of Agriculture 10.917 - AGRICULTURAL MANAGEMENT ASSISTANCE 2010-03-18 2013-09-30 AGRICULTURAL MANAGEMENT ASSISTANCE
Recipient WOODSTOCK ORCHARDS LLC
Recipient Name Raw WOODSTOCK ORCHARDS LLC
Recipient Address PO BOX 113, WOODSTOCK, WINDHAM, CONNECTICUT, 06281-0113, UNITED STATES
Obligated Amount 10550.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000531352 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-03-18 2015-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient WOODSTOCK ORCHARDS LLC
Recipient Name Raw WOODSTOCK ORCHARDS LLC
Recipient Address PO BOX 113, WOODSTOCK, WINDHAM, CONNECTICUT, 06281-0113, UNITED STATES
Obligated Amount 138672.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7692124 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2008-01-18 2008-01-18 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient WOODSTOCK ORCHARDS
Recipient Name Raw LC WOODSTOCK ORCHARDS L
Recipient UEI VUW3WAYFWGS2
Recipient DUNS 065524530
Recipient Address HAROLD BISHOP, PO BOX 113, WOODSTOCK, WINDHAM, CONNECTICUT, 06281-0113
Obligated Amount 43791.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123204067 0112000 1994-09-28 494 ROUTE 169, WOODSTOCK, CT, 06281
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1994-09-28
Case Closed 1994-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8375407304 2020-05-01 0156 PPP 494 ROUTE 169, WOODSTOCK, CT, 06281-3041
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, WINDHAM, CT, 06281-3041
Project Congressional District CT-02
Number of Employees 9
NAICS code 111331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12984.47
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
384492 Interstate 2024-12-11 7500 2024 1 2 Private(Property)
Legal Name WOODSTOCK ORCHARDS LLC
DBA Name -
Physical Address 494 RT 169, WOODSTOCK, CT, 06281, US
Mailing Address P O BOX 113, WOODSTOCK, CT, 06281, US
Phone (860) 928-2225
Fax -
E-mail WOODSTOCKORCHARDS@CHARTER.NET

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
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information