Search icon

VINO CORPORATION

Company Details

Name: VINO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2003 (22 years ago)
Entity Number: 2876341
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 699 FIVE MILE LINE RD, WEBSTER, NY, United States, 14580
Address: 699 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID N. BOWER, JR. Chief Executive Officer 699 FIVE MILE LINE RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 699 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580

Licenses

Number Type Date Last renew date End date Address Description
0032-22-302449 Alcohol sale 2022-07-21 2022-07-21 2025-07-31 1593 HAMLIN PARMA TOWN LINE RD, HILTON, New York, 14468 Farm winery

Filings

Filing Number Date Filed Type Effective Date
070316002934 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050616002632 2005-06-16 BIENNIAL STATEMENT 2005-03-01
030303000751 2003-03-03 CERTIFICATE OF INCORPORATION 2003-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-16 MAYERS LAKE ONTARIO WIN 1593 HAMLIN PARMA TOWNLINE RD, HILTON, Monroe, NY, 14468 A Food Inspection Department of Agriculture and Markets No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VINO 72431824 1972-08-07 998597 1974-11-19
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-08-28

Mark Information

Mark Literal Elements VINO
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For HOME WINEMAKING KITS, PLASTIC STOPPERS
International Class(es) 020
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 19, 1961
Use in Commerce Feb. 19, 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name VINO CORPORATION
Owner Address 400 AVIS ST. ROCHESTER, NEW YORK UNITED STATES 14615
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-08-28 EXPIRED SEC. 9
1981-04-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9461917305 2020-05-02 0219 PPP 699 Five Mile Line Road, WEBSTER, NY, 14580
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17027
Loan Approval Amount (current) 17027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17163.22
Forgiveness Paid Date 2021-02-22
3371238602 2021-03-16 0219 PPS 699 Five Mile Line Rd, Webster, NY, 14580-2611
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17027
Loan Approval Amount (current) 17027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2611
Project Congressional District NY-25
Number of Employees 5
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17272.47
Forgiveness Paid Date 2022-08-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State