Name: | WARWICK VALLEY WINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1992 (33 years ago) |
Entity Number: | 1620445 |
ZIP code: | 10990 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 354, WARWICK, NY, United States, 10990 |
Principal Address: | PO BOX 354, 114 LITTLE YORK RD, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WARWICK VALLEY WINE CO., INC., CONNECTICUT | 0831444 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOSEPH GRIZZANTI | Chief Executive Officer | 114 LITTLE YORK ROAD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 354, WARWICK, NY, United States, 10990 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-234099 | Alcohol sale | 2023-04-03 | 2023-04-03 | 2025-04-30 | 498 RED APPLE CT, CENTRAL VALLEY, New York, 10917 | Food & Beverage Business |
CM-22-00002 | Alcohol sale | 2022-11-30 | 2022-11-30 | 2025-12-31 | 114 LITTLE YORK RD, WARWICK, New York, 10990 | Combined Craft Status |
0032-21-223178 | Alcohol sale | 2021-12-29 | 2021-12-29 | 2025-02-28 | 371 GLENWOOD RD, PINE ISLAND, New York, 10969 | Farm winery |
0009-21-215097 | Alcohol sale | 2021-12-23 | 2021-12-23 | 2024-11-30 | 90 LITTLE YORK ED, WARWICK, New York, 10990 | Wholesale Liquor |
0052-18-205179 | Alcohol sale | 2018-06-22 | 2018-06-22 | 2025-12-31 | 114 LITTLE YORK RD, WARWICK, New York, 10990 | Distiller Class A-1 (Micro-distiller) |
0056-16-207922 | Alcohol sale | 2016-11-08 | 2016-11-08 | 2025-12-31 | 114 LITTLE YORK RD, WARWICK, New York, 10990 | Distiller Class D (Farm Distiller) |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-15 | 2005-08-05 | Address | 114 LITTLE YORK ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2000-03-15 | 2005-08-05 | Address | 114 LITTLE YORK ROAD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
1993-11-23 | 2000-03-15 | Address | 114 LITTLE YORK ROAD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
1993-11-23 | 2000-03-15 | Address | 40 HILLSIDE ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 1993-11-23 | Address | 40 HILLSIDE ROAD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1993-10-04 | 1993-11-23 | Address | 40 HILLSIDE ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2000-03-15 | Address | 40 HILLSIDE ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1992-03-13 | 1993-10-04 | Address | 114 LITTLE YORK ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080507000121 | 2008-05-07 | CERTIFICATE OF AMENDMENT | 2008-05-07 |
080318003344 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
061027002963 | 2006-10-27 | BIENNIAL STATEMENT | 2006-03-01 |
050805002614 | 2005-08-05 | BIENNIAL STATEMENT | 2004-03-01 |
020328002493 | 2002-03-28 | BIENNIAL STATEMENT | 2002-03-01 |
000315002020 | 2000-03-15 | BIENNIAL STATEMENT | 2000-03-01 |
980415002683 | 1998-04-15 | BIENNIAL STATEMENT | 1998-03-01 |
940513002307 | 1994-05-13 | BIENNIAL STATEMENT | 1994-03-01 |
931123002028 | 1993-11-23 | BIENNIAL STATEMENT | 1993-03-01 |
931004002689 | 1993-10-04 | BIENNIAL STATEMENT | 1993-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-03-13 | DOCS HARD CIDER | 371 GLENWOOD RD, PINE ISLAND, Orange, NY, 10969 | A | Food Inspection | Department of Agriculture and Markets | No data |
2024-03-06 | WARWICK VALLEY WINERY | 114 LITTLE YORK RD, WARWICK, Orange, NY, 10990 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-05-23 | WARWICK VALLEY WINERY | 114 LITTLE YORK RD, WARWICK, Orange, NY, 10990 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-03-08 | WARWICK VALLEY WINERY | 114 LITTLE YORK RD, WARWICK, Orange, NY, 10990 | C | Food Inspection | Department of Agriculture and Markets | 04F - 20-50 fresh appearing mouse droppings are present along floor/wall juncture in the distillery room. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4600207204 | 2020-04-27 | 0202 | PPP | 114 Little York Rd, Warwick, NY, 10990 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3145598400 | 2021-02-04 | 0202 | PPS | 114 Little York Rd, Warwick, NY, 10990-2231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1809244 | Americans with Disabilities Act - Other | 2018-10-09 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KATHY WU |
Role | Plaintiff |
Name | WARWICK VALLEY WINE CO., INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-04-29 |
Termination Date | 2024-07-31 |
Section | 1213 |
Sub Section | 2 |
Status | Terminated |
Parties
Name | KARIM |
Role | Plaintiff |
Name | WARWICK VALLEY WINE CO., INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State