Search icon

ELM FARM, LLC

Company Details

Entity Name: ELM FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Nov 2004
Business ALEI: 0801730
Annual report due: 31 Mar 2024
NAICS code: 112120 - Dairy Cattle and Milk Production
Business address: 137 DUGG HILL ROAD, WOODSTOCK, CT, 06281, United States
Mailing address: 137 DUGG HILL ROAD, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: peckhamdairy@aol.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6N2Z1 Active Non-Manufacturer 2012-02-01 2024-03-07 2026-04-15 2022-07-13

Contact Information

POC MATTHEW R. PECKHAM
Phone +1 860-933-5820
Address 137 DUGG HILL RD, WOODSTOCK, CT, 06281 1805, 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
WILLIAM J. DAKIN Agent 45 HARTFORD TPKE, VERNON, CT, 06066, United States 45 HARTFORD TPKE - PO BOX K, VERNON, CT, 06066, United States +1 860-812-7141 peckhamdairy@aol.com 320 BOSTON HILL RD, ANDOVER, CT, 06232, United States

Officer

Name Role Business address Residence address
MATTHEW R. PECKHAM Officer 137 DUGG HILL ROAD, WOODSTOCK, CT, 06281, United States 137 DUGG HILL ROAD, WOODSTOCK, CT, 06281, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MPD.000176 MILK PRODUCER INACTIVE EXPIRED No data 2017-07-01 2018-06-30
MPD.000309 MILK PRODUCER ACTIVE CURRENT 2021-02-24 2024-07-31 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011167282 2023-05-30 No data Annual Report Annual Report No data
BF-0008707770 2022-12-23 No data Annual Report Annual Report 2019
BF-0010726758 2022-12-23 No data Annual Report Annual Report No data
BF-0008707771 2022-12-23 No data Annual Report Annual Report 2020
BF-0008707769 2022-12-23 No data Annual Report Annual Report 2018
BF-0008707772 2022-12-23 No data Annual Report Annual Report 2017
BF-0009918859 2022-12-23 No data Annual Report Annual Report No data
0005839038 2017-05-09 No data Annual Report Annual Report 2015
0005839040 2017-05-09 No data Annual Report Annual Report 2016
0005839036 2017-05-09 No data Annual Report Annual Report 2014

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000566452 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-05-10 2019-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient ELM FARM LLC
Recipient Name Raw ELM FARM LLC
Recipient UEI JYVCJJVWPMX1
Recipient DUNS 152071564
Recipient Address 137 DUGG HILL RD, WOODSTOCK, WINDHAM, CONNECTICUT, 06281-1805, UNITED STATES
Obligated Amount 444398.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2762397306 2020-04-29 0156 PPP 137 DUGG HILL RD, WOODSTOCK, CT, 06281-1805
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
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, 06281-1805
Project Congressional District CT-02
Number of Employees 15
NAICS code 112120
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 34004.12
Forgiveness Paid Date 2021-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4002224 Interstate 2024-10-07 2000 2024 5 3 Exempt For Hire, Private(Property)
Legal Name ELM FARM LLC
DBA Name -
Physical Address 137 DUGG HILL RD, WOODSTOCK, CT, 06281-1805, US
Mailing Address 137 DUGG HILL RD, WOODSTOCK, CT, 06281-1805, US
Phone (860) 933-5820
Fax -
E-mail ELMFARMLLC@ICLOUD.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: 10 Mar 2025

Sources: Connecticut's Official State Website