Search icon

PRESTIGE WINES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE WINES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2743565
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3410 AMELIA DRIVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRESTIGE WINES CORP. DOS Process Agent 3410 AMELIA DRIVE, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
ELLEN NOTARIUS Chief Executive Officer 3410 AMELIA DRIVE, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
611408166
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
79
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-23-327000 Alcohol sale 2023-08-08 2023-08-08 2026-09-30 3410 AMELIA DR, ORCHARD PARK, New York, 14127 Liquor Store

History

Start date End date Type Value
2006-03-29 2017-09-11 Address 540 DELAWARE AVE APT, APT 4K, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2004-04-20 2017-09-11 Address 3410 AMELIA DRIVE, ORCHARD PARK, NY, 14127, 1560, USA (Type of address: Chief Executive Officer)
2004-04-20 2006-03-29 Address 540 DELAWARE AVE APT 4K, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2004-04-20 2017-09-11 Address 3410 AMELIA DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2002-03-18 2004-04-20 Address KAVINOKY & COOK, LLP, 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305007534 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170911006276 2017-09-11 BIENNIAL STATEMENT 2016-03-01
140929002004 2014-09-29 BIENNIAL STATEMENT 2014-03-01
060329002501 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040420002179 2004-04-20 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
194561.00
Total Face Value Of Loan:
194561.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194561
Current Approval Amount:
194561
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195568.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State