Search icon

THORPE VINEYARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THORPE VINEYARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1988 (37 years ago)
Entity Number: 1302738
ZIP code: 14590
County: Cayuga
Place of Formation: New York
Address: 8150 CHIMNEY HEIGHTS BLVD, WOLCOTT, NY, United States, 14590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THORPE VINEYARD, INC. DOS Process Agent 8150 CHIMNEY HEIGHTS BLVD, WOLCOTT, NY, United States, 14590

Chief Executive Officer

Name Role Address
FUMIE K. THORPE Chief Executive Officer 8150 CHIMNEY HEIGHTS BLVD, WOLCOTT, NY, United States, 14590

Unique Entity ID

CAGE Code:
7G4U6
UEI Expiration Date:
2018-09-11

Business Information

Activation Date:
2017-09-11
Initial Registration Date:
2015-09-06

Commercial and government entity program

CAGE number:
7G4U6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-09-11

Contact Information

POC:
FUMIE THORPE
Corporate URL:
www.thorpevineyard.com

Licenses

Number Type Date Last renew date End date Address Description
0032-22-302217 Alcohol sale 2022-06-23 2022-06-23 2025-06-30 8150 CHIMNEY HEIGHTS BLVD, WOLCOTT, New York, 14590 Farm winery

History

Start date End date Type Value
2018-10-31 2020-10-30 Address 8150 CHIMNEY HEIGHTS BLVD, WOLCOTT, NY, 14590, USA (Type of address: Service of Process)
2006-10-20 2018-10-31 Address 6819 MAIN STREET / PO BOX 189, RED CREEK, NY, 13143, USA (Type of address: Service of Process)
1998-10-23 2006-10-20 Address 8150 CHIMNEY HEIGHTS BLVD, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer)
1995-07-19 1998-10-23 Address RD#1 BOX 56, RED CREEK, NY, 13143, USA (Type of address: Chief Executive Officer)
1995-07-19 2006-10-20 Address 6819 MAIN ST, PO BOX 189, RED CREEK, NY, 13143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201030060236 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181031006229 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161025006245 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141103007683 2014-11-03 BIENNIAL STATEMENT 2014-10-01
121015006259 2012-10-15 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
3242.00
Total Face Value Of Loan:
3242.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11100.00
Total Face Value Of Loan:
11100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-03-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
1414.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,242
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,258.93
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $3,242

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State