Search icon

SYMMS FRUIT RANCH, INC.

Company Details

Name: SYMMS FRUIT RANCH, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 19 Mar 1958 (67 years ago)
Financial Date End: 31 Mar 2026
Entity Number: 102590
Place of Formation: IDAHO
File Number: 102590
ZIP code: 83607
County: Canyon County
Mailing Address: 14068 SUNNY SLOPE RD CALDWELL, ID 83607-9358

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DGJJY4WHR8G5 2025-02-20 14068 SUNNY SLOPE RD, CALDWELL, ID, 83607, 9358, USA 14068 SUNNY SLOPE RD, CALDWELL, ID, 83607, 9358, USA

Business Information

Congressional District 01
State/Country of Incorporation ID, USA
Activation Date 2024-02-26
Initial Registration Date 2011-06-24
Entity Start Date 1958-03-15
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name G. DARWIN SYMMS
Address 14068 SUNNY SLOPE RD., CALDWELL, ID, 83607, 9358, USA
Title ALTERNATE POC
Name SALLY SYMMS
Address 14068 SUNNY SLOPE RD., CALDWELL, ID, 83607, 9358, USA
Government Business
Title PRIMARY POC
Name G. DARWIN SYMMS
Address 14068 SUNNY SLOPE RD., CALDWELL, ID, 83607, 9358, USA
Title ALTERNATE POC
Name EVA SYMMS
Address 14068 SUNNY SLOPE RD., CALDWELL, ID, 83607, 9358, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYMMS FRUIT RANCH, INC. 401(K) PLAN 2023 820232726 2024-12-10 SYMMS FRUIT RANCH, INC. 248
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 111300
Sponsor’s telephone number 2084594821
Plan sponsor’s address 14068 SUNNY SLOPE ROAD, CALDWELL, ID, 83607

Signature of

Role Plan administrator
Date 2024-12-10
Name of individual signing SALLY SYMMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
G. DAR SYMMS Agent 14068 SUNNY SLOPE ROAD, CALDWELL, ID 83607

President

Name Role Address Appointed On
G D Symms President 14068 SUNNY SLOPE RD, CALDWELL, ID 83607-9358 2021-03-10

Secretary

Name Role Address Appointed On Resigned On
J W Mertz Secretary 14068 SUNNY SLOPE RD, CALDWELL, ID 83607-9358 2024-02-09 2024-02-09

Treasurer

Name Role Address Appointed On Resigned On
J W Mertz Treasurer 14068 SUNNY SLOPE RD, CALDWELL, ID 83607-9358 2024-02-09 2024-02-09

Filing

Filing Name Filing Number Filing date
Annual Report 0006095967 2025-02-04
Annual Report 0005594539 2024-02-09
Annual Report 0005090435 2023-02-03
Annual Report 0004629160 2022-03-03
Annual Report 0004203827 2021-03-10
Annual Report 0003777309 2020-02-10
Annual Report 0003450329 2019-03-12
Annual Report 0001306536 2018-03-30
Annual Report 0001306533 2017-04-21
Change of Registered Office/Agent/Both (by Entity) 0001306514 2016-04-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RO41983 18089 Department of Agriculture 10.868 - RURAL ENERGY FOR AMERICA PROGRAM 2011-07-01 2013-07-01 SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Recipient SYMMS FRUIT RANCH, INC
Recipient Name Raw SYMMS FRUIT RANCH, INC.
Recipient UEI DGJJY4WHR8G5
Recipient DUNS 033950999
Recipient Address 14068 SUNNY SLOPE ROAD, 14068 SUNNY SLOPE ROAD, CALDWELL, CANYON, IDAHO, 83607-9358, UNITED STATES
Obligated Amount 12464.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7701369 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2008-06-18 2008-06-18 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient SYMMS FRUIT RANCH, INC
Recipient Name Raw SYMMS FRT RNCH INC
Recipient UEI DGJJY4WHR8G5
Recipient DUNS 033950999
Recipient Address 14068 SUNNYSLOPE RD, CALDWELL, CANYON, IDAHO, 83607-9358
Obligated Amount 80000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7701368 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2008-06-17 2008-06-17 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient SYMMS FRUIT RANCH, INC
Recipient Name Raw SYMMS CANYON LTD PTN
Recipient UEI DGJJY4WHR8G5
Recipient DUNS 033950999
Recipient Address 14068 SUNNYSLOPE RD, CALDWELL, CANYON, IDAHO, 83607-9358
Obligated Amount 49455.00
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
347679524 1032500 2024-08-08 14068 SUNNY SLOPE ROAD, CALDWELL, ID, 83607
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-08
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2024-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2024-08-29
Abatement Due Date 2024-09-25
Current Penalty 0.0
Initial Penalty 2074.0
Final Order 2024-09-26
Nr Instances 1
Nr Exposed 178
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(3): The Summary of Work Related Injuries and Illnesses (OSHA Form 300A or equivalent) was not properly certified: a) On or about August 8, 2024, and at times prior thereto, the employer did not certify the 2023 OSHA 300A.
Citation ID 01002
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2024-08-29
Abatement Due Date 2024-09-25
Current Penalty 0.0
Initial Penalty 2074.0
Final Order 2024-09-26
Nr Instances 1
Nr Exposed 178
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. (a) On or about August 8, 2024, the employer failed to provide copies of the injury and illness records to an authorized representative.
Citation ID 01003A
Citaton Type Other
Standard Cited 19040041 A01 I
Issuance Date 2024-08-29
Abatement Due Date 2024-09-25
Current Penalty 0.0
Initial Penalty 2074.0
Final Order 2024-09-26
Nr Instances 1
Nr Exposed 178
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(1)(i): If your establishment had 20-249 employees at any time during the previous calendar year, and your establishment is classified in an industry listed in appendix A to subpart E of this part, then you must electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee. You must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the (a) August 8, 2024, the employer failed to electronically submit their 2023 OSHA Form 300A by March 2, 2024.
Citation ID 01003B
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2024-08-29
Abatement Due Date 2024-09-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-09-26
Nr Instances 1
Nr Exposed 178
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2): Annual electronic submission of information from OSHA Form 300 Log of Work-Related Injuries and Illnesses and OSHA Form 301 Injury and Illness Incident Report by establishments with 100 or more employees in designated industries. If your establishment had 100 or more employees at any time during the previous calendar year, and your establishment is classified in an industry listed in appendix B to subpart E of this part, then you must electronically submit information from OSHA Forms 300 and 301 to OSHA or OSHA's designee. You must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the forms. (a) August 8, 2024, the employer failed to electronically submit their 2023 OSHA Form 300A by March 2, 2024.
300206851 1032500 1997-11-26 14068 SUNNY SLOPE ROAD, CALDWELL, ID, 83605
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-01-15
Case Closed 1998-12-23

Related Activity

Type Accident
Activity Nr 100230218

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280051 D
Issuance Date 1998-01-16
Abatement Due Date 1998-02-12
Initial Penalty 1050.0
Contest Date 1998-02-10
Final Order 1998-10-19
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Accident
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19280057 B01 I
Issuance Date 1998-01-16
Abatement Due Date 1998-01-29
Initial Penalty 1050.0
Contest Date 1998-02-10
Final Order 1998-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 01
101894558 1032500 1987-06-30 "SUNNY SLOPE" HIGHWAY 55 JUST OUTSIDE OF MARSING, MARSING, ID, 83639
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-06-30
Case Closed 1987-08-17

Related Activity

Type Complaint
Activity Nr 71369169
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4148857105 2020-04-12 1087 PPP 14068 Sunny Slope Rd, CALDWELL, ID, 83607
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1395600
Loan Approval Amount (current) 1395600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALDWELL, CANYON, ID, 83607-0001
Project Congressional District ID-01
Number of Employees 207
NAICS code 115114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1404070.89
Forgiveness Paid Date 2021-02-12
4858848408 2021-02-07 1087 PPS 14068 Sunny Slope Rd, Caldwell, ID, 83607-9358
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1395574
Loan Approval Amount (current) 1395574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Caldwell, CANYON, ID, 83607-9358
Project Congressional District ID-01
Number of Employees 207
NAICS code 115114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1408765.04
Forgiveness Paid Date 2022-01-21

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_04-cv-00491 Judicial Publications - Agricultural Acts
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Baker Packing Co
Role Claimant
Name Roger L Jones
Role Counter Claimant
Name SILVER CREEK, INC.
Role Counter Claimant
Name Foodsource Procurement
Role Counter Defendant
Name Prestige Produce Inc
Role Counter Defendant
Name Sunridge Farms Inc
Role Counter Defendant
Name Taylor Farms California
Role Counter Defendant
Name Jana Chalfant
Role Defendant
Name Kimberly Coey
Role Defendant
Name Roger L Jones
Role Defendant
Name Quality Produce
Role Defendant
Name Seacoast Distributing
Role Defendant
Name SILVER CREEK, INC.
Role Defendant
Name Dave Westendorf Produce Sales
Role Intervenor Plaintiff
Name Hughes Produce Sales
Role Intervenor Plaintiff
Name LJ Distributors
Role Intervenor Plaintiff
Name MCL Distributing
Role Intervenor Plaintiff
Name MUIR ENTERPRISES, INC.
Role Intervenor Plaintiff
Name P&I Produce
Role Intervenor Plaintiff
Name Seacoast Distributing Inc.
Role Intervenor Plaintiff
Name Summit Procurement
Role Intervenor Plaintiff
Name Sun Valley Potatoes
Role Intervenor Plaintiff
Name SYMMS FRUIT RANCH, INC.
Role Intervenor Plaintiff
Name Coastline Nature's Wave
Role Plaintiff
Name Foodsource Procurement
Role Plaintiff
Name Prestige Produce Inc
Role Plaintiff
Name Sunridge Farms Inc
Role Plaintiff
Name Taylor Farms California
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_04-cv-00491-0
Date 2005-06-07
Notes MEMORANDUM DECISION AND ORDER granting 131 Plaintiff's Motion for Determination Regarding Auction Proceeds . Items sold at the auction are included in the PACA Trust. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
View View File
Opinion ID USCOURTS-idd-1_04-cv-00491-1
Date 2006-03-09
Notes MEMORANDUM ORDER granting in part and denying in part 109 Plaintiffs' Objections, granting in part and denying in part 110 and 111 Defendants' Objections, granting 133 MOTION To Rule On PACA Trust Claims, finding as moot 139 MOTION to rule on objections to PACA trust claim, finding as moot 135 MOTION To Rule on Objection to PACA Claims. Plaintiff shall submit a new PACA Trust Chart and a Status Report by 4/30/2006. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF)by jlg, )
View View File
Opinion ID USCOURTS-idd-1_04-cv-00491-2
Date 2006-09-07
Notes ORDER Litigation plan due by 9/27/2006. Telephonic Scheduling Conference set for 10/24/2006 09:30 AM before Honorable Edward J. Lodge. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
View View File
USCOURTS-idd-1_17-cv-00458 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name FLOYD WILCOX & SONS, INC.
Role Defendant
Name Idaho Correctional Industries
Role Defendant
Name Idaho Correctional Industry Vocational Work Projects
Role Defendant
Name Idaho Department of Lands Bureau of Fire Management
Role Defendant
Name Idaho State Department of Corrections Work Projects
Role Defendant
Name SYMMS FRUIT RANCH, INC.
Role Defendant
Name The Idaho State Board of Correction
Role Defendant
Name The Idaho State Department of Correction
Role Defendant
Name Melvin A McCabe
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_17-cv-00458-0
Date 2020-05-29
Notes MEMORANDUM AND ORDER RE: MOTION FOR SUMMARY JUDGMENT (DKT. 36) - IT IS HEREBY ORDERED that the Motion for Summary Judgment (Dkt. 36) is GRANTED. This case is DISMISSED WITH PREJUDICE. Signed by Judge Candy W. Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File

Date of last update: 30 Mar 2025

Sources: Idaho Secretary of State