Search icon

PUGLIESE VINEYARDS INC.

Company Details

Name: PUGLIESE VINEYARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1990 (35 years ago)
Entity Number: 1432900
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: PO BOX 467, CUTCHOGUE, NY, United States, 11935
Principal Address: 34876 MAIN ROAD, ROUTE 25, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA PUGLIESE Chief Executive Officer 34876 MAIN ROAD, ROUTE 25, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 467, CUTCHOGUE, NY, United States, 11935

Licenses

Number Type Date Last renew date End date Address Description
760284 Retail grocery store No data No data No data 34515 MAIN RD, CUTCHOGUE, NY, 11935 No data
0032-22-101501 Alcohol sale 2022-09-16 2022-09-16 2025-09-30 34876 MAIN RD, CUTCHOGUE, New York, 11935 Farm winery

History

Start date End date Type Value
1993-05-10 2004-03-23 Address 2705 BRIDGE LANE, PO BOX 467, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
1990-03-22 1993-05-10 Address MONTELL, ESQ., 34-20 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060690 2020-05-06 BIENNIAL STATEMENT 2018-03-01
040323002612 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020227002454 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000331002645 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980312002495 1998-03-12 BIENNIAL STATEMENT 1998-03-01
940426002492 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930510002677 1993-05-10 BIENNIAL STATEMENT 1993-03-01
C121477-5 1990-03-22 CERTIFICATE OF INCORPORATION 1990-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-26 PUGLIESE VINEYARDS 34515 MAIN RD, CUTCHOGUE, Suffolk, NY, 11935 A Food Inspection Department of Agriculture and Markets No data
2024-03-13 PUGLIESE VINEYARDS 34515 MAIN RD, CUTCHOGUE, Suffolk, NY, 11935 C Food Inspection Department of Agriculture and Markets 10C - Storage room floor has a moderate accumulation of dust.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344756069 0214700 2020-05-15 34515 RTE. 25, CUTCHOGUE, NY, 11935
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-05-15
Case Closed 2020-11-23

Related Activity

Type Referral
Activity Nr 1592122
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2020-10-28
Abatement Due Date 2020-11-09
Current Penalty 2800.0
Initial Penalty 4048.0
Final Order 2020-11-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that was 4 feet (1.2 m) or more above a lower level was protected from falling by one or more of the following: Guardrail systems, safety net systems, or personal fall arrest systems: (a) At the worksite - An employee elevated approximately ten feet above the ground on a platform attached to a forklift. No fall protection was provided; on or about 05/14/2020. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100030 A01
Issuance Date 2020-10-28
Abatement Due Date 2020-11-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-11-13
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.30(a)(1): Before any employee is exposed to a fall hazard, the employer did not provide training for each employee who uses personal fall protection systems or who was required to be trained as specified elsewhere in this subpart. At the worksite - An employee on a work platform attached to a forklift was raised to a height of approximately ten feet without fall protection; on or about 05/14/2020. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2020-10-28
Abatement Due Date 2020-11-24
Current Penalty 2000.0
Initial Penalty 2892.0
Final Order 2020-11-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): (a) At the worksite - An employee who operated a forklift was not certified by the employer in safe operation of the forklift; on or about 05/14/2020. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3687777404 2020-05-07 0235 PPP 34515 Main Road, CUTCHOGUE, NY, 11935-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44700
Loan Approval Amount (current) 44700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTCHOGUE, SUFFOLK, NY, 11935-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45020.35
Forgiveness Paid Date 2021-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State