Search icon

MACARI VINEYARDS AND WINERY LTD.

Company Details

Name: MACARI VINEYARDS AND WINERY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1994 (30 years ago)
Entity Number: 1873928
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: PO BOX 2, 150 BERGEN AVE., MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF MACARI VINEYARDS AND WINERY LTD. 2021 113246585 2022-06-15 MACARI VINEYARDS AND WINERY LTD. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 624100
Sponsor’s telephone number 6312980100
Plan sponsor’s address PO BOX 2, MATTITUCK, NY, 119520002

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing ALEXANDRA MACARI
Role Employer/plan sponsor
Date 2022-06-15
Name of individual signing ALEXANDRA MACARI
EMPLOYEE BENEFIT PLAN OF MACARI VINEYARDS AND WINERY LTD. 2020 113246585 2021-05-27 MACARI VINEYARDS AND WINERY LTD. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 624100
Sponsor’s telephone number 6312980100
Plan sponsor’s address PO BOX 2, MATTITUCK, NY, 119520002

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing ALEXANDRA MACARI
Role Employer/plan sponsor
Date 2021-05-27
Name of individual signing ALEXANDRA MACARI
EMPLOYEE BENEFIT PLAN OF MACARI VINEYARDS AND WINERY LTD. 2019 113246585 2020-07-21 MACARI VINEYARDS AND WINERY LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 624100
Sponsor’s telephone number 6312980100
Plan sponsor’s address PO BOX 2, MATTITUCK, NY, 119520002

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing ALEXANDRA MACARI
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing ALEXANDRA MACARI
EMPLOYEE BENEFIT PLAN OF MACARI VINEYARDS AND WINERY LTD. 2018 113246585 2019-07-24 MACARI VINEYARDS AND WINERY LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 624100
Sponsor’s telephone number 6312980100
Plan sponsor’s address PO BOX 2, MATTITUCK, NY, 119520002

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing ALEXANDRA MACARI
Role Employer/plan sponsor
Date 2019-07-24
Name of individual signing ALEXANDRA MACARI
EMPLOYEE BENEFIT PLAN OF MACARI VINEYARDS AND WINERY LTD 2017 113246585 2018-05-31 MACARI VINEYARDS AND WINERY LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 624100
Sponsor’s telephone number 6312980100
Plan sponsor’s address PO BOX 2, MATTITUCK, NY, 119520002

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing ALEXANDRA MACARI
Role Employer/plan sponsor
Date 2018-05-31
Name of individual signing ALEXANDRA MACARI
EMPLOYEE BENEFIT PLAN OF MACARI VINEYARDS AND WINERY LTD. 2016 113246585 2017-04-11 MACARI VINEYARDS AND WINERY LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 624100
Sponsor’s telephone number 6312980100
Plan sponsor’s address PO BOX 2, MATTITUCK, NY, 119520002

Signature of

Role Plan administrator
Date 2017-04-11
Name of individual signing ALEXANDRA MACARI
Role Employer/plan sponsor
Date 2017-04-11
Name of individual signing ALEXANDRA MACARI
EMPLOYEE BENEFIT PLAN OF MACARI VINEYARDS AND WINE WINERY LTD. 2015 113246585 2016-07-06 MACARI VINEYARDS AND WINERY LTD. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 624100
Sponsor’s telephone number 6312980100
Plan sponsor’s address PO BOX 2, MATTITUCK, NY, 119520002

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing ALEXANDRA MACARI
Role Employer/plan sponsor
Date 2016-07-06
Name of individual signing ALEXANDRA MACARI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2, 150 BERGEN AVE., MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
JOSEPH T MACARI SR Chief Executive Officer PO BOX 2, 150 BERGEN AVE, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
1997-02-12 2005-02-25 Address 121 MALBA DRIVE, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer)
1997-02-12 2000-12-28 Address 95-40 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1997-02-12 2000-12-28 Address PO BOX 2, BERGEN AVE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1994-12-07 1997-02-12 Address 36230 MAIN ROAD, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210909001310 2021-09-09 BIENNIAL STATEMENT 2021-09-09
130117002479 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110315003212 2011-03-15 BIENNIAL STATEMENT 2010-12-01
090210002182 2009-02-10 BIENNIAL STATEMENT 2008-12-01
070104002048 2007-01-04 BIENNIAL STATEMENT 2006-12-01
050225002736 2005-02-25 BIENNIAL STATEMENT 2004-12-01
021203002805 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001228002061 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981217002316 1998-12-17 BIENNIAL STATEMENT 1998-12-01
970212002139 1997-02-12 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3598418406 2021-02-05 0235 PPS 150 Bergen Avenue, Mattituck, NY, 11952
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397655
Loan Approval Amount (current) 397655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mattituck, SUFFOLK, NY, 11952
Project Congressional District NY-01
Number of Employees 44
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 400621.06
Forgiveness Paid Date 2021-11-10
1343587109 2020-04-10 0235 PPP 150 Bergen Ave 0.0, Mattituck, NY, 11952-1420
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397970
Loan Approval Amount (current) 397970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mattituck, SUFFOLK, NY, 11952-1420
Project Congressional District NY-01
Number of Employees 44
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402552.62
Forgiveness Paid Date 2021-06-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State