Search icon

NIAGARA LANDING WINE CELLARS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIAGARA LANDING WINE CELLARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1998 (27 years ago)
Entity Number: 2237847
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 4434 VAN DUSEN RD., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4434 VAN DUSEN RD., LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
PETER A. SMITH Chief Executive Officer 4472 VAN DUSEN RD., LOCKPORT, NY, United States, 14094

Unique Entity ID

CAGE Code:
7KVZ7
UEI Expiration Date:
2019-01-03

Business Information

Activation Date:
2018-01-03
Initial Registration Date:
2016-03-16

Commercial and government entity program

CAGE number:
7KVZ7
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2023-01-03

Contact Information

POC:
PETER A. SMITH

Licenses

Number Type Date Last renew date End date Address Description
290400 Retail grocery store No data No data No data 4434 VAN DUSEN RD, LOCKPORT, NY, 14094 No data
0032-22-302209 Alcohol sale 2022-08-04 2022-08-04 2025-08-31 4434 VAN DUSEN RD, LOCKPORT, New York, 14094 Farm winery

History

Start date End date Type Value
2000-05-03 2003-01-13 Name CAMBRIA WINE CELLARS, INC.
1998-03-12 2000-05-03 Name CHIAPPONE'S CELLARS, INC.
1998-03-12 2002-04-09 Address 43 HYDE PARK, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080306002921 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060328002144 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040312002178 2004-03-12 BIENNIAL STATEMENT 2004-03-01
030113000435 2003-01-13 CERTIFICATE OF AMENDMENT 2003-01-13
020409002011 2002-04-09 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
51700.00
Total Face Value Of Loan:
51700.00
Date:
2016-09-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RCDG - VALUE-ADDED PRODUCT MARKET DEVELOPMENT GRANTS
Obligated Amount:
250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$51,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,023.21
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $51,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State