Search icon

VARALLO VINEYARDS, LLC

Company Details

Name: VARALLO VINEYARDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2886867
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 7373 ROCHESTER ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
VARALLO VINEYARDS, LLC DOS Process Agent 7373 ROCHESTER ROAD, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
651206549
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-04-17 2023-03-02 Address 7373 ROCHESTER ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2013-03-11 2019-04-17 Address 7373 ROCHESTER ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2009-03-12 2013-03-11 Address 670 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2007-03-15 2009-03-12 Address 7373 ROCHESTER RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2003-03-26 2007-03-15 Address 3 KINGSTON CIRCLE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302000872 2023-03-02 BIENNIAL STATEMENT 2023-03-01
230204000193 2023-02-04 BIENNIAL STATEMENT 2021-03-01
210226060354 2021-02-26 BIENNIAL STATEMENT 2019-03-01
190417002089 2019-04-17 BIENNIAL STATEMENT 2019-03-01
130311006355 2013-03-11 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
11735.00
Total Face Value Of Loan:
11735.00
Date:
2020-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
184800.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
14830.00
Total Face Value Of Loan:
14830.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14830
Current Approval Amount:
14830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
15009.99
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11735
Current Approval Amount:
11735
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
11808.95

Date of last update: 30 Mar 2025

Sources: New York Secretary of State