Search icon

THE VINEYARDS COUNTRY ENTERPRISES, INC.

Company Details

Name: THE VINEYARDS COUNTRY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2000 (24 years ago)
Entity Number: 2571363
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 84 Bronner Road, Bloomingburg, NY, United States, 12771

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOLLY J ROCHE Chief Executive Officer 84 BRONNER ROAD, BLOOMINGBURG, NY, United States, 12771

DOS Process Agent

Name Role Address
HOLLY J ROCHE DOS Process Agent 84 Bronner Road, Bloomingburg, NY, United States, 12771

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 84 BRONNER ROAD, BLOOMINGBURG, NY, 12771, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 10 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2017-06-16 2023-08-31 Address 10 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2017-06-16 2023-08-31 Address 10 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2000-11-07 2023-08-31 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2000-11-07 2023-08-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2000-11-07 2017-06-16 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831000988 2023-08-31 BIENNIAL STATEMENT 2022-11-01
170616002011 2017-06-16 BIENNIAL STATEMENT 2016-11-01
001107000239 2000-11-07 CERTIFICATE OF INCORPORATION 2000-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2432727306 2020-04-29 0202 PPP 10 Tower Drive, Middletown, NY, 10941
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 9
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43826.72
Forgiveness Paid Date 2021-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State