Search icon

VINE CITY SUPPLY, INC.

Company Details

Name: VINE CITY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1973 (52 years ago)
Entity Number: 265983
ZIP code: 14840
County: Steuben
Place of Formation: New York
Address: 89 LAKE STREET/ PO BOX 219, HAMMONDSPORT, NY, United States, 14840

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
VINE CITY SUPPLY, INC. DOS Process Agent 89 LAKE STREET/ PO BOX 219, HAMMONDSPORT, NY, United States, 14840

Chief Executive Officer

Name Role Address
DALE E PEDERSEN Chief Executive Officer 9297 GHT MEMORIAL DR, HAMMONDSPORT, NY, United States, 14840

History

Start date End date Type Value
1993-04-16 2003-07-01 Address 9297 GHT MEMORIAL, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
1993-04-16 2019-08-07 Address 89 LAKE STREET, HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office)
1993-04-16 2019-08-07 Address 89 LAKE STREET, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)
1973-07-13 1993-04-16 Address 1 LAKE ST., HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060038 2019-08-07 BIENNIAL STATEMENT 2019-07-01
170804006478 2017-08-04 BIENNIAL STATEMENT 2017-07-01
130801002586 2013-08-01 BIENNIAL STATEMENT 2013-07-01
20111104058 2011-11-04 ASSUMED NAME CORP INITIAL FILING 2011-11-04
110728002309 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090724002358 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070801002876 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050822002144 2005-08-22 BIENNIAL STATEMENT 2005-07-01
030701002171 2003-07-01 BIENNIAL STATEMENT 2003-07-01
010713002825 2001-07-13 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816107405 2020-05-06 0248 PPP 89 Lake Street PO Box 219, Hammondsport, NY, 14840-9563
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36512.5
Loan Approval Amount (current) 36512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Hammondsport, STEUBEN, NY, 14840-9563
Project Congressional District NY-23
Number of Employees 5
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36911.09
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State