Search icon

SPRING LAKE WINERY, LLC

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WKSAYPA2N2B3
CAGE Code:
6HCK4
UEI Expiration Date:
2025-08-28

Business Information

Activation Date:
2024-08-30
Initial Registration Date:
2011-08-16

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

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15715
Current Approval Amount:
15715
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
15905.73
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27007
Current Approval Amount:
27007
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
27214.92

Date of last update: 29 Mar 2025

Sources: New York Secretary of State