Search icon

LAKEWOOD VINEYARDS, INC.

Company Details

Name: LAKEWOOD VINEYARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1988 (37 years ago)
Entity Number: 1269290
ZIP code: 14878
County: Schuyler
Place of Formation: New York
Principal Address: 4024 STATE ROUTE 14, WATKINS GLEN, NY, United States, 14891
Address: 4024 STATE ROUTE 14, WATKINS GLEN, NY, United States, 14878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKEWOOD VINEYARDS, INC. SAFE HARBOR 401(K) PLAN 2023 161328788 2024-05-28 LAKEWOOD VINEYARDS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 312130
Sponsor’s telephone number 6075359252
Plan sponsor’s address 4024 STATE RTE 14, WATKINS GLEN, NY, 14891
LAKEWOOD VINEYARDS, INC. SAFE HARBOR 401(K) PLAN 2022 161328788 2023-07-03 LAKEWOOD VINEYARDS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 312130
Sponsor’s telephone number 6075359252
Plan sponsor’s address 4024 STATE RTE 14, WATKINS GLEN, NY, 14891
LAKEWOOD VINEYARDS, INC. SAFE HARBOR 401(K) PLAN 2021 161328788 2022-07-25 LAKEWOOD VINEYARDS, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 312130
Sponsor’s telephone number 6075359252
Plan sponsor’s address 4024 STATE RTE 14, WATKINS GLEN, NY, 14891
LAKEWOOD VINEYARDS, INC. SAFE HARBOR 401(K) PLAN 2020 161328788 2021-07-27 LAKEWOOD VINEYARDS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 312130
Sponsor’s telephone number 6075359252
Plan sponsor’s address 4024 STATE RTE 14, WATKINS GLEN, NY, 14891
LAKEWOOD VINEYARDS, INC. SAFE HARBOR 401(K) PLAN 2019 161328788 2020-10-12 LAKEWOOD VINEYARDS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 312130
Sponsor’s telephone number 6075359252
Plan sponsor’s address 4024 STATE RTE 14, WATKINS GLEN, NY, 14891

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing TERESA KNAPP
LAKEWOOD VINEYARDS, INC. SAFE HARBOR 401(K) PLAN 2018 161328788 2019-07-24 LAKEWOOD VINEYARDS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 312130
Sponsor’s telephone number 6075359252
Plan sponsor’s address 4024 STATE RTE 14, WATKINS GLEN, NY, 14891
LAKEWOOD VINEYARDS, INC. SAFE HARBOR 401(K) PLAN 2017 161328788 2018-06-22 LAKEWOOD VINEYARDS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 312130
Sponsor’s telephone number 6075359252
Plan sponsor’s address 4024 STATE RTE 14, WATKINS GLEN, NY, 14891
LAKEWOOD VINEYARDS, INC. SAFE HARBOR 401(K) PLAN 2016 161328788 2017-07-19 LAKEWOOD VINEYARDS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 312130
Sponsor’s telephone number 6075359252
Plan sponsor’s address 4024 STATE RTE 14, WATKINS GLEN, NY, 14891

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing CAROL ALDRICH
LAKEWOOD VINEYARDS INC SAFE HARBOR 401K PLAN 2015 161328788 2016-07-27 LAKEWOOD VINEYARDS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 312130
Sponsor’s telephone number 6075359252
Plan sponsor’s address 4024 STATE ROUTE 14, WATKINS GLEN, NY, 14891

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing KATIE OBREMSKI
LAKEWOOD VINEYARDS INC SAFE HARBOR 401K PLAN 2014 161328788 2015-07-27 LAKEWOOD VINEYARDS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 312130
Sponsor’s telephone number 6075359252
Plan sponsor’s address 4024 STATE ROUTE 14, WATKINS GLEN, NY, 14891

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing ROSE RAJKOWSKI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4024 STATE ROUTE 14, WATKINS GLEN, NY, United States, 14878

Chief Executive Officer

Name Role Address
CHRISTOPHER LAMONT STAMP Chief Executive Officer 4035 STATE ROUTE 14, ROCK STREAM, NY, United States, 14878

Licenses

Number Type Date Last renew date End date Address Description
0032-22-301513 Alcohol sale 2024-08-01 2024-08-01 2025-03-31 4024 STATE ROUTE 14, WATKINS GLEN, New York, 14891 Farm winery

History

Start date End date Type Value
2002-04-11 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1996-06-20 2002-05-28 Address 4024 NEW YORK STATE, RTE 14 RD 1, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)
1993-02-03 2008-06-10 Address 4025 STATE ROUTE 14, ROCK STREAM, NY, 14878, USA (Type of address: Chief Executive Officer)
1988-06-14 1996-06-20 Address 4024 NEW YORK STATE, RTE 14 RD 1, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100622003217 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080610003328 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002971 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040625002647 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020528002966 2002-05-28 BIENNIAL STATEMENT 2002-06-01
020411000841 2002-04-11 CERTIFICATE OF AMENDMENT 2002-04-11
000605002108 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980601002665 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960620002429 1996-06-20 BIENNIAL STATEMENT 1996-06-01
000046001789 1993-09-10 BIENNIAL STATEMENT 1993-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-03 LAKEWOOD VINEYARDS 4024 RT 14, WATKINS GLEN, Schuyler, NY, 14891 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312371198 0215800 2009-08-20 4024 STATE ROUTE 14, WATKINS GLEN, NY, 14891
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-04
Emphasis L: NBIHIHAZ, S: FALL FROM HEIGHT
Case Closed 2009-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-09-14
Abatement Due Date 2009-09-17
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2009-09-14
Abatement Due Date 2009-09-17
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 2009-09-14
Abatement Due Date 2009-09-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2009-09-14
Abatement Due Date 2009-10-17
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-09-14
Abatement Due Date 2009-10-17
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
312371206 0215800 2009-08-20 4024 STATE ROUTE 14, WATKINS GLEN, NY, 14891
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-08-20
Emphasis L: NBIHIHAZ
Case Closed 2009-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2009-09-14
Abatement Due Date 2009-09-17
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-09-14
Abatement Due Date 2009-10-02
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-09-14
Abatement Due Date 2009-09-17
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9962367206 2020-04-28 0206 PPP 4024 STATE ROUTE 14, WATKINS GLEN, NY, 14891-9630
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195000
Loan Approval Amount (current) 195000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATKINS GLEN, SCHUYLER, NY, 14891-9630
Project Congressional District NY-23
Number of Employees 24
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196787.5
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State