Search icon

FORKING PATHS VINEYARDS, INC.

Company Details

Name: FORKING PATHS VINEYARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765101
ZIP code: 14456
County: Steuben
Place of Formation: New York
Address: 400 BARRACKS ROAD, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BR88 Active Non-Manufacturer 2015-03-04 2024-03-12 No data No data

Contact Information

POC MORTEN HALLGREN
Phone +1 315-781-7004
Address 400 BARRACKS RD, GENEVA, NY, 14456 3000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MORTEN HALLGREN Chief Executive Officer 400 BARRACKS ROAD, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
MORTEN HALLGREN DOS Process Agent 400 BARRACKS ROAD, GENEVA, NY, United States, 14456

Licenses

Number Type Date Last renew date End date Address Description
0032-23-341761 Alcohol sale 2023-07-25 2023-07-25 2026-08-31 10110 HYATT HILL RD, DUNDEE, New York, 14837 Farm winery
0032-22-302397 Alcohol sale 2022-03-10 2022-03-10 2025-02-28 400 BARRACKS RD, GENEVA, New York, 14456 Farm winery

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 400 BARRACKS ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 400 BARRACKS ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2004-05-27 2021-05-06 Address 14630 STATE RTE 54, KEUKA VILLAGE, NY, 14840, USA (Type of address: Chief Executive Officer)
2004-05-27 2021-05-06 Address 14630 STATE RTE 54, KEUKA VILLAGE, NY, 14840, USA (Type of address: Service of Process)
2002-05-09 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-09 2004-05-27 Address 14110 STATE ROUTE 54, KEUKA VILLAGE, NY, 14840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506060191 2021-05-06 BIENNIAL STATEMENT 2020-05-01
210506061684 2021-05-06 BIENNIAL STATEMENT 2020-05-01
080728002898 2008-07-28 BIENNIAL STATEMENT 2008-05-01
040527002452 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020509000248 2002-05-09 CERTIFICATE OF INCORPORATION 2002-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-30 RAVINES WINE CELLARS 400 BARRACKS ROAD, GENEVA, Ontario, NY, 14456 A Food Inspection Department of Agriculture and Markets No data
2023-04-24 RAVINES WINE CELLARS 400 BARRACKS ROAD, GENEVA, Ontario, NY, 14456 A Food Inspection Department of Agriculture and Markets No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4415535008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FORKING PATHS VINEYARDS INC.
Recipient Name Raw FORKING PATHS VINEYARDS INC.
Recipient DUNS 622367766
Recipient Address 14110 STATE ROUTE 54, HAMMONDSPORT, STEUBEN, NEW YORK, 14840-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5480.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7276097002 2020-04-07 0219 PPP 400 BARRACKS RD, GENEVA, NY, 14456-3000
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260200
Loan Approval Amount (current) 260200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-3000
Project Congressional District NY-24
Number of Employees 73
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 262816.46
Forgiveness Paid Date 2021-04-15
2080318303 2021-01-20 0219 PPS 400 Barracks Rd, Geneva, NY, 14456-3000
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260245
Loan Approval Amount (current) 260245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneva, ONTARIO, NY, 14456-3000
Project Congressional District NY-24
Number of Employees 73
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 261423.33
Forgiveness Paid Date 2021-07-08

Date of last update: 12 Mar 2025

Sources: New York Secretary of State