Search icon

JOHN GIVEN WINES, INC.

Company Details

Name: JOHN GIVEN WINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1997 (27 years ago)
Entity Number: 2191393
ZIP code: 12581
County: Dutchess
Place of Formation: New York
Principal Address: 6097 ROUTE 82, STANFORDVILLE, NY, United States, 12581
Address: 6097 ROUTE 82, P.O. BOX 388, STANFORDVILLE, NY, United States, 12581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE C. GADELIIUS GIVEN Chief Executive Officer 6097 ROUTE 82, PO BOX 388, STANFORDVILLE, NY, United States, 12581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6097 ROUTE 82, P.O. BOX 388, STANFORDVILLE, NY, United States, 12581

Licenses

Number Type Date Last renew date End date Address Description
0007-22-227444 Alcohol sale 2024-07-09 2024-07-09 2025-11-30 6097 ROUTE 82, STANFORDVILLE, New York, 12581 Wholesale Wine

History

Start date End date Type Value
1999-11-09 2009-10-05 Address 972 CENTRE RD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
1999-11-09 2009-10-05 Address 972 CENTRE RD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)
1999-11-09 2007-12-06 Address 972 CENTRE RD, STAATSBURG, NY, 12580, USA (Type of address: Service of Process)
1997-10-21 1999-11-09 Address CENTRE ROAD RR#1, STAATSBURG, NY, 12580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091005002484 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071206000886 2007-12-06 CERTIFICATE OF CHANGE 2007-12-06
071126002279 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051123002484 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030929002249 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010928002462 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991109002281 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971021000319 1997-10-21 CERTIFICATE OF INCORPORATION 1997-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5524607905 2020-06-15 0202 PPP 6097 ROUTE 82, STANFORDVILLE, NY, 12581-5903
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53800
Loan Approval Amount (current) 53800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STANFORDVILLE, DUTCHESS, NY, 12581-5903
Project Congressional District NY-18
Number of Employees 3
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54219.94
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State