Search icon

NIAGARA LANDING WINE CELLARS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KVZ7 Obsolete U.S./Canada Manufacturer 2016-03-18 2024-03-12 2023-01-03 No data

Contact Information

POC PETER A. SMITH
Phone +1 716-481-2222
Fax +1 716-433-5616
Address 4434 VAN DUSEN RD, LOCKPORT, NY, 14094 9783, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
000503000624 2000-05-03 CERTIFICATE OF AMENDMENT 2000-05-03
980312000235 1998-03-12 CERTIFICATE OF INCORPORATION 1998-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-16 No data 4434 VAN DUSEN ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-03-11 NIAGARA LNDNG WINE CELS 4434 VAN DUSEN RD, LOCKPORT, Niagara, NY, 14094 A Food Inspection Department of Agriculture and Markets No data
2024-05-04 No data 4434 VAN DUSEN ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-04 No data 4434 VAN DUSEN ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-05 NIAGARA LNDNG WINE CELS 4434 VAN DUSEN RD, LOCKPORT, Niagara, NY, 14094 A Food Inspection Department of Agriculture and Markets No data
2022-04-13 No data 4434 VAN DUSEN ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-09-23 No data 4434 VAN DUSEN ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-04-29 No data 4434 VAN DUSEN ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-08-31 No data 4434 VAN DUSEN ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-04-06 No data 4434 VAN DUSEN ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6783827105 2020-04-14 0296 PPP 4434 Van Dusen Rd., LOCKPORT, NY, 14094
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 10
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52023.21
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State