Search icon

JOHNSON ESTATE WINERY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON ESTATE WINERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362555
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: PO BOX 52, 8419 W MAIN ROAD, WESTFIELD, NY, United States, 14787

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 52, 8419 W MAIN ROAD, WESTFIELD, NY, United States, 14787

Unique Entity ID

CAGE Code:
8HY23
UEI Expiration Date:
2021-03-07

Business Information

Division Name:
JOHNSON ESTATE WINERY
Activation Date:
2020-03-24
Initial Registration Date:
2020-03-07

Commercial and government entity program

CAGE number:
8HY23
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-06
CAGE Expiration:
2028-11-09
SAM Expiration:
2024-11-06

Contact Information

POC:
FREDERICK JOHNSON
Corporate URL:
www.johnsonwinery.com

Licenses

Number Type Date Last renew date End date Address Description
0031-23-331007 Alcohol sale 2023-05-15 2023-05-15 2026-05-31 8419 W MAIN RD, WESTFIELD, New York, 14787 Winery
0032-22-301806 Alcohol sale 2022-08-15 2022-08-15 2025-09-30 8419 W MAIN RD, WESTFIELD, New York, 14787 Farm winery

History

Start date End date Type Value
2024-10-15 2025-04-30 Address PO BOX 52, 8419 W MAIN ROAD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
2001-03-26 2024-10-15 Address PO BOX 52, 8419 W MAIN ROAD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
1999-03-31 2001-03-26 Address P.O. BOX 52 WEST MAIN ROAD, ROUTE 20, WESTFIELD, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430023704 2025-04-30 BIENNIAL STATEMENT 2025-04-30
241015000514 2024-10-15 BIENNIAL STATEMENT 2024-10-15
200228060104 2020-02-28 BIENNIAL STATEMENT 2019-03-01
130410002315 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110408002176 2011-04-08 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
174400.00
Total Face Value Of Loan:
174400.00
Date:
2009-07-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
28160.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$174,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,575.41
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $174,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-03-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State