Search icon

SPRING LAKE WINERY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SPRING LAKE WINERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2004 (21 years ago)
Entity Number: 3035620
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
THE LLC DOS Process Agent 7373 ROCHESTER ROAD, LOCKPORT, NY, United States, 14094

Unique Entity ID

Unique Entity ID:
WKSAYPA2N2B3
CAGE Code:
6HCK4
UEI Expiration Date:
2026-06-02

Business Information

Activation Date:
2025-06-04
Initial Registration Date:
2011-08-16

Commercial and government entity program

CAGE number:
6HCK4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-04
SAM Expiration:
2026-06-02

Contact Information

POC:
TAMRE VARALLO
Corporate URL:
http://www.springlakewinery.com

Licenses

Number Type Date Last renew date End date Address Description
290441 Retail grocery store No data No data No data 7373 ROCHESTER RD, LOCKPORT, NY, 14094 No data
0340-22-304788 Alcohol sale 2024-05-24 2024-05-24 2026-05-31 7373 ROCHESTER RD, LOCKPORT, New York, 14094 Restaurant
0031-22-306625 Alcohol sale 2022-09-28 2022-09-28 2025-09-30 7373 ROCHESTER RD, LOCKPORT, New York, 14094 Winery

History

Start date End date Type Value
2006-05-09 2025-02-07 Address 7373 ROCHESTER ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2004-04-02 2006-05-09 Address 3 KINGSTON CIRCLE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207002232 2025-02-07 BIENNIAL STATEMENT 2025-02-07
200622060387 2020-06-22 BIENNIAL STATEMENT 2020-04-01
140612002456 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120706002065 2012-07-06 BIENNIAL STATEMENT 2012-04-01
100513002731 2010-05-13 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2024-09-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
LAMP VALUE ADDED PRODUCER GRANT--MANDATORY
Obligated Amount:
250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
27007.00
Total Face Value Of Loan:
27007.00
Date:
2020-09-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
LAMP VALUE ADDED PRODUCER GRANT--MANDATORY
Obligated Amount:
250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
146700.00
Total Face Value Of Loan:
601500.00
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:
15715.00
Total Face Value Of Loan:
15715.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$15,715
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,715
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,905.73
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $12,000
Utilities: $1,000
Mortgage Interest: $2,715
Jobs Reported:
13
Initial Approval Amount:
$27,007
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,007
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$27,214.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $27,003
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State