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

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

Form 5500 Series

Employer Identification Number (EIN):
161328788
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
195000.00
Total Face Value Of Loan:
195000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-20
Type:
Planned
Address:
4024 STATE ROUTE 14, WATKINS GLEN, NY, 14891
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-08-20
Type:
Planned
Address:
4024 STATE ROUTE 14, WATKINS GLEN, NY, 14891
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195000
Current Approval Amount:
195000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196787.5

Date of last update: 16 Mar 2025

Sources: New York Secretary of State