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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-31 ALLIED WINE 70 BERME RD, ELLENVILLE, Ulster, NY, 12428 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning.
2023-07-12 ALLIED WINE 70 BERME RD, ELLENVILLE, Ulster, NY, 12428 C Food Inspection Department of Agriculture and Markets 15A - Filter press has a moderate build-up of flaking paint on non-food contact surfaces. - Hoses improperly stored directly on the floor in the processing area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5019607305 2020-04-30 0202 PPP 70 BERME RD, Ellenville, NY, 12428
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47800
Loan Approval Amount (current) 47800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenville, ULSTER, NY, 12428-0001
Project Congressional District NY-19
Number of Employees 11
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48398.48
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State