Search icon

HAZLITT'S 1852 VINEYARDS, INC.

Company Details

Name: HAZLITT'S 1852 VINEYARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1994 (31 years ago)
Entity Number: 1830686
ZIP code: 14841
County: Schuyler
Place of Formation: New York
Principal Address: 5712 RT 414, HECTOR, NY, United States, 14841
Address: 5712 State Route 414, 5712 RT 414, Hector, NY, United States, 14841

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5712 State Route 414, 5712 RT 414, Hector, NY, United States, 14841

Chief Executive Officer

Name Role Address
DOUG HAZLITT Chief Executive Officer 5639 RT 414, HECTOR, NY, United States, 14841

History

Start date End date Type Value
2024-10-04 2024-10-17 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2024-10-04 2024-10-04 Address 5639 RT 414, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2024-09-05 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2020-06-01 2024-10-04 Address 5639 RT 414, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer)
2014-09-11 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2012-06-06 2020-06-01 Address P.O. BOX 83, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer)
2004-06-28 2012-06-06 Address P.O. BOX 207, 5712 RT 414, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer)
2004-06-28 2024-10-04 Address P.O. BOX 207, 5712 RT 414, HECTOR, NY, 14841, USA (Type of address: Service of Process)
1996-07-15 2004-06-28 Address 5712 ROUTE 414, HECTOR, NY, 14841, 0053, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004001945 2024-10-04 BIENNIAL STATEMENT 2024-10-04
220901000275 2022-09-01 BIENNIAL STATEMENT 2022-06-01
200601062013 2020-06-01 BIENNIAL STATEMENT 2020-06-01
140911000481 2014-09-11 CERTIFICATE OF AMENDMENT 2014-09-11
140709006102 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120606006544 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100615002248 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080606002307 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060607003013 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040628002434 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6578857006 2020-04-07 0206 PPP 5712 Route 414, HECTOR, NY, 14841-9714
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403800
Loan Approval Amount (current) 403800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HECTOR, SCHUYLER, NY, 14841-9714
Project Congressional District NY-23
Number of Employees 33
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 407445.42
Forgiveness Paid Date 2021-03-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State