Search icon

MAGNANINI FARM WINERY, INC.

Company Details

Name: MAGNANINI FARM WINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2001 (24 years ago)
Entity Number: 2606588
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 172 STRAWRIDGE RD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P MAGNANINI Chief Executive Officer 172 STRAWRIDGE RD, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 STRAWRIDGE RD, WALLKILL, NY, United States, 12589

Licenses

Number Type Date Last renew date End date Address Description
0371-23-231370 Alcohol sale 2024-03-12 2024-03-12 2024-11-30 172 STRAWRIDGE RD, WALLKILL, New York, 12589 Summer Food & beverage business
0056-23-222269 Alcohol sale 2023-03-15 2023-03-15 2026-03-31 172 STRAWRIDGE RD, WALLKILL, New York, 12589 Distiller Class D (Farm Distiller)
0032-22-201202 Alcohol sale 2022-03-02 2022-03-02 2025-03-31 172 STRAWRIDGE ROAD, WALLKILL, New York, 12589 Farm winery

History

Start date End date Type Value
2001-02-15 2003-02-21 Address 172 STRAWRIDGE ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428060332 2020-04-28 BIENNIAL STATEMENT 2019-02-01
160216006159 2016-02-16 BIENNIAL STATEMENT 2015-02-01
141014007039 2014-10-14 BIENNIAL STATEMENT 2013-02-01
110316002462 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090123003264 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070315002726 2007-03-15 BIENNIAL STATEMENT 2007-02-01
050311002014 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030221002399 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010215000373 2001-02-15 CERTIFICATE OF INCORPORATION 2001-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-31 No data 172 STRAWRIDGE ROAD, WALLKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-18 No data 172 STRAWRIDGE ROAD, WALLKILL Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2023-12-27 No data 172 STRAWRIDGE ROAD, WALLKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-12-14 No data 172 STRAWRIDGE ROAD, WALLKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-12-07 No data 172 STRAWRIDGE ROAD, WALLKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-03 No data 172 STRAWRIDGE ROAD, WALLKILL Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2021-09-20 No data 172 STRAWRIDGE ROAD, WALLKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-08-24 No data 172 STRAWRIDGE ROAD, WALLKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-09-28 No data 172 STRAWRIDGE ROAD, WALLKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2020-07-13 No data 172 STRAWRIDGE ROAD, WALLKILL 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
4725138708 2021-04-01 0202 PPS 172 Strawbridge Rd, Wallkill, NY, 12589
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93226
Loan Approval Amount (current) 93226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ORANGE, NY, 12589
Project Congressional District NY-18
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94347.27
Forgiveness Paid Date 2022-06-22
5616087204 2020-04-27 0202 PPP 172 Strawridge Rd, Wallkill, NY, 12589-3905
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64600
Loan Approval Amount (current) 64600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-3905
Project Congressional District NY-18
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65297.33
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State