Search icon

PRIME WINES CORP.

Company Details

Name: PRIME WINES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1969 (56 years ago)
Entity Number: 272033
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 7980 TRANSIT, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 3900 MAPLE RD, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIME WINES CORP. DOS Process Agent 7980 TRANSIT, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PATRICIA NOTARIUS Chief Executive Officer 14 STRATFORD COURT, EAST AMHERST, NY, United States, 14051

Legal Entity Identifier

LEI Number:
549300WR248W5EU75206

Registration Details:

Initial Registration Date:
2013-04-02
Next Renewal Date:
2024-01-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160959760
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-22-316884 Alcohol sale 2022-08-18 2022-08-18 2025-09-30 3900 MAPLE RD, AMHERST, New York, 14226 Liquor Store

History

Start date End date Type Value
2013-02-06 2021-02-04 Address 3900 MAPLE RD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1997-02-27 2013-02-06 Address 3445 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1993-06-14 2013-02-06 Address 3445 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1993-06-14 1997-02-27 Address 14 STRATFORD COURT, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1993-06-14 2017-09-11 Address 14 STRATFORD COURT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210204060908 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190207060755 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170911006285 2017-09-11 BIENNIAL STATEMENT 2017-02-01
130206006738 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110218002623 2011-02-18 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
307285.00
Total Face Value Of Loan:
307285.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307285
Current Approval Amount:
307285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310054.77

Date of last update: 18 Mar 2025

Sources: New York Secretary of State