Search icon

BOMBACE WINE & SPIRITS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOMBACE WINE & SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1999 (26 years ago)
Entity Number: 2450102
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 4837 EGYPT ROAD, CANANDAIGUA, NY, United States, 14424
Principal Address: 4837 EGYPT RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD A BOMBACE Chief Executive Officer 6081 RTE 96, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4837 EGYPT ROAD, CANANDAIGUA, NY, United States, 14424

Licenses

Number Type Date Last renew date End date Address Description
0100-21-315876 Alcohol sale 2024-04-15 2024-04-15 2027-04-30 6081 ROUTE 96, FARMINGTON, New York, 14425 Liquor Store

History

Start date End date Type Value
2006-01-17 2009-12-15 Address 6081 RTE 96, RARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2003-12-01 2006-01-17 Address 6081 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2003-12-01 2006-01-17 Address 4837 EGYPT RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2001-12-13 2003-12-01 Address 6081 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2001-12-13 2003-12-01 Address 4837 EGYPT RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140106002034 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120110002699 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091215002220 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071227002784 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060117003349 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
46400.00
Total Face Value Of Loan:
46400.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46400
Current Approval Amount:
46400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46950.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State