Search icon

PRESTIGE WINES CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOTARIUS BROTHERS 401(K) PROFIT SHARING PLAN 2023 611408166 2024-04-03 PRESTIGE WINES CORP 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445310
Sponsor’s telephone number 7165653020
Plan sponsor’s address 3410 AMELIA DR, ORCHARD PARK, NY, 14127
NOTARIUS BROTHERS 401(K) PROFIT SHARING PLAN 2022 611408166 2023-03-09 PRESTIGE WINES CORP 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445310
Sponsor’s telephone number 7168259848
Plan sponsor’s address 3410 AMELIA DR, ORCHARD PARK, NY, 14127
NOTARIUS BROTHERS 401(K) PROFIT SHARING PLAN 2021 611408166 2022-04-27 PRESTIGE WINES CORP 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445310
Sponsor’s telephone number 7168259848
Plan sponsor’s address 3410 AMELIA DR, ORCHARD PARK, NY, 14127
NOTARIUS BROTHERS 401(K) PROFIT SHARING PLAN 2020 611408166 2021-03-10 PRESTIGE WINES CORP 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445310
Sponsor’s telephone number 7168259848
Plan sponsor’s address 3410 AMELIA DR, ORCHARD PARK, NY, 14127
NOTARIUS BROTHERS 401(K) PROFIT SHARING PLAN 2019 611408166 2020-03-10 PRESTIGE WINES CORP 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445310
Sponsor’s telephone number 7168259848
Plan sponsor’s address 3410 AMELIA DR, ORCHARD PARK, NY, 14127
NOTARIUS BROTHERS 401(K) PROFIT SHARING PLAN 2018 611408166 2019-09-19 PRESTIGE WINES CORP 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445310
Sponsor’s telephone number 7168259848
Plan sponsor’s address 3410 AMELIA DR, ORCHARD PARK, NY, 14127
NOTARIUS BROTHERS 401(K) PROFIT SHARING PLAN 2017 611408166 2018-06-27 PRESTIGE WINES CORP 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445310
Sponsor’s telephone number 7168259848
Plan sponsor’s address 3410 AMELIA DR, ORCHARD PARK, NY, 14127
NOTARIUS BROTHERS 401(K) PROFIT SHARING PLAN 2016 611408166 2017-05-18 PRESTIGE WINES CORP 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445310
Sponsor’s telephone number 7168259848
Plan sponsor’s address 3410 AMELIA DR, ORCHARD PARK, NY, 14127
NOTARIUS BROTHERS 401(K) PROFIT SHARING PLAN 2015 611408166 2016-05-09 PRESTIGE WINES CORP 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445310
Sponsor’s telephone number 7168259848
Plan sponsor’s address 3410 AMELIA DR, ORCHARD PARK, NY, 14127
NOTARIUS BROTHERS 401(K) PROFIT SHARING PLAN 2014 611408166 2015-07-06 PRESTIGE WINES CORP. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445310
Sponsor’s telephone number 7168259848
Plan sponsor’s address 3410 AMELIA DRIVE, ORCHARD PARK, NY, 14127

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

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
020318000365 2002-03-18 CERTIFICATE OF INCORPORATION 2002-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405397209 2020-04-27 0296 PPP 3410 Amelia Dr, ORCHARD PARK, NY, 14127-1560
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194561
Loan Approval Amount (current) 194561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORCHARD PARK, ERIE, NY, 14127-1560
Project Congressional District NY-23
Number of Employees 30
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195568.45
Forgiveness Paid Date 2020-11-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State