Search icon

GLENORA WINE CELLARS, INC.

Headquarter

Company Details

Name: GLENORA WINE CELLARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1991 (33 years ago)
Entity Number: 1586430
ZIP code: 14837
County: Yates
Place of Formation: New York
Principal Address: 5435 ROUTE 14, DUNDEE, NY, United States, 14837
Address: 5435 State Route 14, Dundee, NY, United States, 14837

Shares Details

Shares issued 7000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GLENORA WINE CELLARS, INC., CONNECTICUT 0219766 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLENORA WINE CELLARS, INC. 401K PLAN 2023 161404521 2024-03-05 GLENORA WINE CELLARS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 312130
Sponsor’s telephone number 6072435511
Plan sponsor’s address 5435 STATE ROUTE 14, DUNDEE, NY, 148378804

Signature of

Role Plan administrator
Date 2024-03-01
Name of individual signing TRACEY DWYER
GLENORA WINE CELLARS, INC. 401K PLAN 2022 161404521 2023-04-05 GLENORA WINE CELLARS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 312130
Sponsor’s telephone number 6072435511
Plan sponsor’s address 5435 STATE ROUTE 14, DUNDEE, NY, 148378804

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing TRACEY DWYER
GLENORA WINE CELLARS, INC. 401K PLAN 2021 161404521 2022-06-21 GLENORA WINE CELLARS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 312130
Sponsor’s telephone number 6072435511
Plan sponsor’s address 5435 STATE ROUTE 14, DUNDEE, NY, 148378804

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing TRACEY DWYER
GLENORA WINE CELLARS, INC. 401K PLAN 2020 161404521 2021-05-25 GLENORA WINE CELLARS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 312130
Sponsor’s telephone number 6072435511
Plan sponsor’s address 5435 STATE ROUTE 14, DUNDEE, NY, 148378804

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing TRACEY DWYER
GLENORA WINE CELLARS, INC. 401K PLAN 2019 161404521 2020-02-05 GLENORA WINE CELLARS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 312130
Sponsor’s telephone number 6072435511
Plan sponsor’s address 5435 STATE ROUTE 14, DUNDEE, NY, 148378804

Signature of

Role Plan administrator
Date 2020-02-04
Name of individual signing TRACEY DWYER
GLENORA WINE CELLARS, INC. 401K PLAN 2018 161404521 2019-04-11 GLENORA WINE CELLARS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 312130
Sponsor’s telephone number 6072435511
Plan sponsor’s address 5435 STATE ROUTE 14, DUNDEE, NY, 148378804

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing TRACEY DWYER
GLENORA WINE CELLARS, INC. 401K PLAN 2017 161404521 2018-07-06 GLENORA WINE CELLARS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 312130
Sponsor’s telephone number 6072435511
Plan sponsor’s address 5435 STATE ROUTE 14, DUNDEE, NY, 148378804

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing TRACEY DWYER
GLENORA WINE CELLARS, INC. 401K PLAN 2016 161404521 2017-03-31 GLENORA WINE CELLARS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 312130
Sponsor’s telephone number 6072435511
Plan sponsor’s address 5435 STATE ROUTE 14, DUNDEE, NY, 148378804

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing TRACEY DWYER
GLENORA WINE CELLARS, INC. 401K PLAN 2015 161404521 2016-05-04 GLENORA WINE CELLARS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 312130
Sponsor’s telephone number 6072435511
Plan sponsor’s address 5435 STATE ROUTE 14, DUNDEE, NY, 148378804

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing DAVID PETERSON
GLENORA WINE CELLARS, INC. 401K PLAN 2014 161404521 2015-03-18 GLENORA WINE CELLARS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 312130
Sponsor’s telephone number 6072435511
Plan sponsor’s address 5435 STATE ROUTE 14, DUNDEE, NY, 148378804

Signature of

Role Plan administrator
Date 2015-03-18
Name of individual signing TRACEY DWYER

Chief Executive Officer

Name Role Address
EUGENE F PIERCE Chief Executive Officer 5435 ROUTE 14, DUNDEE, NY, United States, 14837

DOS Process Agent

Name Role Address
GLENORA WINE CELLARS, INC. DOS Process Agent 5435 State Route 14, Dundee, NY, United States, 14837

Licenses

Number Type Date Last renew date End date Address Description
575003 Retail grocery store No data No data No data 5435 RT 14, DUNDEE, NY, 14837 No data
0032-21-322890 Alcohol sale 2024-04-08 2024-04-08 2027-04-30 5435 RTE 14, DUNDEE, New York, 14837 Farm winery
0340-22-306783 Alcohol sale 2022-11-01 2022-11-01 2024-11-30 5435 ROUTE 14, DUNDEE, New York, 14837 Restaurant

History

Start date End date Type Value
2023-10-02 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 7000, Par value: 0
2023-10-02 2023-10-02 Address 5435 ROUTE 14, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer)
2013-12-27 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 7000, Par value: 0
1993-10-14 2023-10-02 Address 5435 ROUTE 14, DUNDEE, NY, 14837, USA (Type of address: Service of Process)
1992-10-26 1993-10-14 Address 5435 ROUTE 14, DUNDEE, NY, 14837, USA (Type of address: Principal Executive Office)
1992-10-26 2023-10-02 Address 5435 ROUTE 14, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer)
1992-10-26 1993-10-14 Address 5435 ROUTE 14, DUNDEE, NY, 14837, USA (Type of address: Service of Process)
1991-10-31 1992-10-26 Address 5435 ROUTE 14, GLENORA-ON-SENECA, DUNDEE, NY, 14837, USA (Type of address: Service of Process)
1991-10-31 2013-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002000647 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211007002654 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191004060924 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171003006207 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006765 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131227000343 2013-12-27 CERTIFICATE OF AMENDMENT 2013-12-27
131016006065 2013-10-16 BIENNIAL STATEMENT 2013-10-01
121031002133 2012-10-31 BIENNIAL STATEMENT 2011-10-01
091014002497 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071009002550 2007-10-09 BIENNIAL STATEMENT 2007-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 GLENORA WINE CELLARS 5435 RT 14, DUNDEE, Yates, NY, 14837 B Food Inspection Department of Agriculture and Markets 06B - Cheese curds are stored in the retail cooler at internal temperature of 55-62°F for unknown amount of time. 3lbs of product voluntarily discarded at time of inspection.
2022-09-22 GLENORA WINE CELLARS 5435 RT 14, DUNDEE, Yates, NY, 14837 A Food Inspection Department of Agriculture and Markets No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GLENORA 73250912 1980-02-20 1166721 1981-08-25
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2021-12-01
Publication Date 1981-06-02

Mark Information

Mark Literal Elements GLENORA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Wine
International Class(es) 033 - Primary Class
U.S Class(es) 047
Class Status ACTIVE
First Use May 13, 1978
Use in Commerce Dec. 05, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Glenora Wine Cellars, Inc.
Owner Address 5435 State Route 14 Dundee, NEW YORK UNITED STATES 14837
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Garth Coviello
Docket Number GLE-3
Attorney Email Authorized Yes
Attorney Primary Email Address docket@bpmlegal.com
Phone 607-256-2000
Correspondent e-mail coviello@bpmlegal.com, docket@bpmlegal.com
Correspondent Name/Address Garth Coviello, Brown and Michaels, PC, 118 North Tioga Street, 4th, ITHACA, NEW YORK UNITED STATES 14850
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-12-01 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2021-12-01 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2021-12-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2021-10-04 TEAS RESPONSE TO OFFICE ACTION-POST REG RECEIVED
2021-05-05 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2021-05-03 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-01-22 TEAS SECTION 8 & 9 RECEIVED
2020-08-25 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-05-09 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2011-05-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-05-06 TEAS SECTION 8 & 9 RECEIVED
2009-03-11 CASE FILE IN TICRS
2001-11-24 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-11-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-08-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-02-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-10-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-08-25 REGISTERED-PRINCIPAL REGISTER
1981-06-02 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-12-01
GLENORA WINE CELLARS 73250911 1980-02-20 1215141 1982-11-02
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2023-05-11
Publication Date 1982-05-25

Mark Information

Mark Literal Elements GLENORA WINE CELLARS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Wine
International Class(es) 033 - Primary Class
U.S Class(es) 047
Class Status ACTIVE
Basis 1(a)
First Use Nov. 01, 1979
Use in Commerce Dec. 05, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Glenora Wine Cellars, Inc.
Owner Address 5435 State Route 14 Dundee, NEW YORK UNITED STATES 14837
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Garth E. Coviello
Docket Number GLE-5
Attorney Email Authorized Yes
Attorney Primary Email Address docket@bpmlegal.com
Phone 607-256-2000
Correspondent e-mail docket@bpmlegal.com, coviello@bpmlegal.com
Correspondent Name/Address Garth E. Coviello, Brown and Michaels, PC, 118 N. Tioga St., 4th Floor, ITHACA, NEW YORK UNITED STATES 14850
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-05-11 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-05-11 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2023-05-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-05-11 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2022-10-27 TEAS SECTION 8 & 9 RECEIVED
2021-11-02 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2012-10-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-10-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-10-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-10-17 TEAS SECTION 8 & 9 RECEIVED
2008-04-07 CASE FILE IN TICRS
2005-10-19 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-02-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-02-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-10-25 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-10-25 TEAS SECTION 8 & 9 RECEIVED
1988-08-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-03-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-11-02 REGISTERED-PRINCIPAL REGISTER
1982-05-25 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2023-05-11
No data 73250910 1980-02-20 1166720 1981-08-25
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2021-05-04
Publication Date 1981-06-02

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 06.01.01 - Cliffs; Quarries; Rocks; Walls of rock, 07.11.01 - Bridges; Drawbridges

Goods and Services

For WINE
International Class(es) 033 - Primary Class
U.S Class(es) 047
Class Status ACTIVE
Basis 1(a)
First Use May 13, 1978
Use in Commerce Dec. 05, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GLENORA WINE CELLARS, INC.
Owner Address 5435 Route 14 DUNDEE, NEW YORK UNITED STATES 14837
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Garth E. Coviello
Docket Number GLE-2
Attorney Email Authorized Yes
Attorney Primary Email Address docket@bpmlegal.com
Phone 607-256-2000
Correspondent e-mail docket@bpmlegal.com, coviello@bpmlegal.com
Correspondent Name/Address Garth E. Coviello, Brown & Michaels PC, 118 North Tioga Street, 4th Floor, ITHACA, NEW YORK UNITED STATES 14850
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-05-04 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2021-05-04 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2021-05-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2021-05-03 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-01-22 TEAS SECTION 8 & 9 RECEIVED
2020-08-25 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-05-14 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2011-05-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-05-06 TEAS SECTION 8 & 9 RECEIVED
2009-03-11 CASE FILE IN TICRS
2001-11-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-11-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-08-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-02-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-09-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-08-25 REGISTERED-PRINCIPAL REGISTER
1981-06-02 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304591217 0215800 2002-05-31 5435 ROUTE 14, DUNDEE, NY, 14837
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-06-04
Emphasis L: FOODPRO, S: FOOD PROCESSING
Case Closed 2003-08-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2002-08-28
Abatement Due Date 2002-09-30
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2002-08-28
Abatement Due Date 2002-09-30
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2002-08-28
Abatement Due Date 2002-09-30
Current Penalty 320.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2002-08-28
Abatement Due Date 2002-09-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2002-08-28
Abatement Due Date 2002-09-05
Current Penalty 320.0
Initial Penalty 525.0
Nr Instances 7
Nr Exposed 7
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-08-28
Abatement Due Date 2002-09-05
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-08-28
Abatement Due Date 2002-09-10
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2002-08-28
Abatement Due Date 2002-09-30
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-08-28
Abatement Due Date 2002-09-30
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2002-08-28
Abatement Due Date 2002-09-30
Nr Instances 3
Nr Exposed 10
Gravity 03
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2002-08-28
Abatement Due Date 2002-09-30
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2002-08-28
Abatement Due Date 2002-09-30
Nr Instances 1
Nr Exposed 2
Gravity 01
300623766 0215800 1996-07-02 5435 ROUTE 14, DUNDEE, NY, 14837
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-02
Case Closed 1996-09-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1996-07-31
Abatement Due Date 1996-09-02
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 1996-07-31
Abatement Due Date 1996-09-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1996-07-31
Abatement Due Date 1996-09-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 1996-07-31
Abatement Due Date 1996-09-02
Nr Instances 1
Nr Exposed 1
Gravity 01
109861989 0215800 1990-08-30 5435 ROUTE 14, DUNDEE, NY, 14837
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-30
Case Closed 1991-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1990-10-10
Abatement Due Date 1990-11-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-10-10
Abatement Due Date 1990-10-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-10-10
Abatement Due Date 1990-10-15
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1990-10-10
Abatement Due Date 1990-10-19
Nr Instances 10
Nr Exposed 10
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1990-10-10
Abatement Due Date 1990-10-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5321687003 2020-04-05 0219 PPP 5435 STATE ROUTE 14, DUNDEE, NY, 14837-8804
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381100
Loan Approval Amount (current) 381100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNDEE, YATES, NY, 14837-8804
Project Congressional District NY-24
Number of Employees 57
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383027.41
Forgiveness Paid Date 2021-02-12
4154358405 2021-02-06 0219 PPS 5435 State Route 14, Dundee, NY, 14837-8804
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330761
Loan Approval Amount (current) 330761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dundee, YATES, NY, 14837-8804
Project Congressional District NY-24
Number of Employees 48
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331948.11
Forgiveness Paid Date 2021-06-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1529520 Intrastate Non-Hazmat 2024-06-27 10000 2024 1 5 Private(Property)
Legal Name GLENORA WINE CELLARS INC
DBA Name -
Physical Address 5435 ROUTE 14, DUNDEE, NY, 14837, US
Mailing Address 5435 ROUTE 14, DUNDEE, NY, 14837, US
Phone (607) 243-5511
Fax (607) 243-5514
E-mail GENE@GLENORA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State