Search icon

WARWICK VALLEY WINE CO., INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of WARWICK VALLEY WINE CO., INC., CONNECTICUT 0831444 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSEPH GRIZZANTI Chief Executive Officer 114 LITTLE YORK ROAD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 354, WARWICK, NY, United States, 10990

Licenses

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)

History

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)

Filings

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

Inspections

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.

Paycheck Protection Program

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
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287600
Loan Approval Amount (current) 287600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 53
NAICS code 312130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291657.92
Forgiveness Paid Date 2021-10-06
3145598400 2021-02-04 0202 PPS 114 Little York Rd, Warwick, NY, 10990-2231
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349845
Loan Approval Amount (current) 349845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-2231
Project Congressional District NY-18
Number of Employees 51
NAICS code 312130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 353861.03
Forgiveness Paid Date 2022-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809244 Americans with Disabilities Act - Other 2018-10-09 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-09
Termination Date 2019-01-16
Section 1331
Status Terminated

Parties

Name KATHY WU
Role Plaintiff
Name WARWICK VALLEY WINE CO., INC.
Role Defendant
2403250 Americans with Disabilities Act - Other 2024-04-29 other
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