Search icon

CASTELLO DI BORGHESE, LLC

Company Details

Name: CASTELLO DI BORGHESE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 1999 (26 years ago)
Entity Number: 2406127
ZIP code: 11935
County: New York
Place of Formation: New York
Address: PO BOX 957, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
GIOVANNI BORGHESE DOS Process Agent PO BOX 957, CUTCHOGUE, NY, United States, 11935

Licenses

Number Type Date Last renew date End date Address Description
0032-22-102042 Alcohol sale 2022-05-11 2022-05-11 2025-05-31 RTE 48 & ALVAHS LN, CUTCHOGUE, New York, 11935 Farm winery

History

Start date End date Type Value
1999-08-05 2020-12-03 Address 1450 BROADWAY, ATTENTION: HOWARD D. BADER ESQ, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210223000020 2021-02-23 CERTIFICATE OF PUBLICATION 2021-02-23
201224000215 2020-12-24 CERTIFICATE OF AMENDMENT 2020-12-24
201203061813 2020-12-03 BIENNIAL STATEMENT 2019-08-01
990805000699 1999-08-05 ARTICLES OF ORGANIZATION 1999-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-01 BORGHESE VINEYARDS ALVAHS LN RT 48 P O BOX 957, CUTCHOGUE, Suffolk, NY, 11935 A Food Inspection Department of Agriculture and Markets No data
2022-11-28 BORGHESE VINEYARDS ALVAHS LN RT 48 P O BOX 957, CUTCHOGUE, Suffolk, NY, 11935 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2309067401 2020-05-05 0235 PPP PO BOX 957, CUTCHOGUE, NY, 11935-0957
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47662
Loan Approval Amount (current) 47662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 463720
Servicing Lender Name First Pioneer Farm Credit, ACA
Servicing Lender Address 240 South Road, Enfield, CT, 06082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTCHOGUE, SUFFOLK, NY, 11935-0957
Project Congressional District NY-01
Number of Employees 6
NAICS code 111332
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48352.77
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502855 Trademark 2005-06-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-06-14
Termination Date 2005-09-19
Section 1051
Status Terminated

Parties

Name JOSEPH PHELPS VINEYARDS
Role Plaintiff
Name CASTELLO DI BORGHESE, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State