Search icon

EAST END VINEYARDS, LLC

Company Details

Name: EAST END VINEYARDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2004 (21 years ago)
Entity Number: 3053966
ZIP code: 11372
County: Suffolk
Place of Formation: New York
Address: 37-51 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
C/O MARK MISK DOS Process Agent 37-51 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type Date Last renew date End date Address Description
0032-22-102635 Alcohol sale 2022-08-01 2022-08-01 2025-09-30 1935 MAIN ROAD, JAMESPORT, New York, 11947 Farm winery
0032-22-102208 Alcohol sale 2022-03-25 2022-03-25 2025-02-28 35 COX NECK ROAD, MATTITUCK, New York, 11952 Farm winery

History

Start date End date Type Value
2016-05-02 2024-07-09 Address 37-51 76TH STREET, JACKSON HEIGHTS, NY, 11372, 6544, USA (Type of address: Service of Process)
2010-05-21 2016-05-02 Address 215-48 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2004-05-17 2010-05-21 Address 215-48 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709001185 2024-07-09 BIENNIAL STATEMENT 2024-07-09
200804060487 2020-08-04 BIENNIAL STATEMENT 2020-05-01
160502006373 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140505006904 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120727002312 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100521002922 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080508002421 2008-05-08 BIENNIAL STATEMENT 2008-05-01
060516002113 2006-05-16 BIENNIAL STATEMENT 2006-05-01
041208000143 2004-12-08 AFFIDAVIT OF PUBLICATION 2004-12-08
041208000142 2004-12-08 AFFIDAVIT OF PUBLICATION 2004-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-10 CLOVIS POINT 1935 MAIN RD, JAMESPORT, Suffolk, NY, 11947 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1601397104 2020-04-10 0202 PPP 37-51 76TH ST, JACKSON HEIGHTS, NY, 11372-1126
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25484.37
Loan Approval Amount (current) 25484.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-1126
Project Congressional District NY-06
Number of Employees 2
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25713.02
Forgiveness Paid Date 2021-03-08
2252088510 2021-02-20 0235 PPS 1935 Main Road, Jamesport, NY, 11947
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29447
Loan Approval Amount (current) 29447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamesport, SUFFOLK, NY, 11947
Project Congressional District NY-01
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29590.96
Forgiveness Paid Date 2021-08-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State