Search icon

ALLIED WINE CORP.

Company Details

Name: ALLIED WINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1994 (31 years ago)
Entity Number: 1802673
ZIP code: 12428
County: Sullivan
Place of Formation: New York
Address: 70 BERME RD, PO BOX 88, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE SCHWARTZ Chief Executive Officer 70 BERME RD, POB 38, ELLENVILLE, NY, United States, 12428

DOS Process Agent

Name Role Address
ALLIED WINE CORP. DOS Process Agent 70 BERME RD, PO BOX 88, ELLENVILLE, NY, United States, 12428

Licenses

Number Type Date Last renew date End date Address Description
719127 Retail grocery store No data No data No data 70 BERME RD, ELLENVILLE, NY, 12428 No data
0031-22-206716 Alcohol sale 2024-04-23 2024-04-23 2025-02-28 70 BERME RD, ELLENVILLE, New York, 12428 Winery
0052-22-216424 Alcohol sale 2022-06-29 2022-06-29 2025-05-31 70 BERME RD, ELLENVILLE, New York, 12425 Distiller Class A-1 (Micro-distiller)

History

Start date End date Type Value
2014-10-31 2019-04-01 Address 70 BERNE RD, POB 38, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2014-10-31 2019-04-01 Address 70 BERNE RD, PO BOX 88, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)
2014-10-31 2019-04-01 Address 70 BERNE RD, PO BOX 88, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
1994-03-11 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-11 2014-10-31 Address 121 MAIN ST PO BOX 730, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190401060795 2019-04-01 BIENNIAL STATEMENT 2018-03-01
141031002095 2014-10-31 BIENNIAL STATEMENT 2014-03-01
940311000358 1994-03-11 CERTIFICATE OF INCORPORATION 1994-03-11

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
47800.00
Total Face Value Of Loan:
47800.00
Date:
2016-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47800
Current Approval Amount:
47800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48398.48

Court Cases

Court Case Summary

Filing Date:
2020-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ALLIED WINE CORP.
Party Role:
Plaintiff
Party Name:
EVANSTON INSURANCE COMPANY
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State