Search icon

MATTEBELLA VINEYARDS LLC

Headquarter

Company Details

Name: MATTEBELLA VINEYARDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2005 (20 years ago)
Entity Number: 3206285
ZIP code: 19060
County: Rockland
Place of Formation: New York
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 19060

Links between entities

Type Company Name Company Number State
Headquarter of MATTEBELLA VINEYARDS LLC, FLORIDA M09000003386 FLORIDA

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 19060

History

Start date End date Type Value
2023-04-10 2023-05-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-10 2023-05-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-05-11 2023-04-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-04-27 2017-05-11 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2006-06-19 2017-04-27 Address 59 LANDING AVE., STE. 4, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2005-05-18 2006-06-19 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2005-05-18 2023-04-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504003047 2023-05-04 BIENNIAL STATEMENT 2023-05-01
230410002494 2022-09-30 CERTIFICATE OF CHANGE BY ENTITY 2022-09-30
210504061558 2021-05-04 BIENNIAL STATEMENT 2021-05-01
200722060388 2020-07-22 BIENNIAL STATEMENT 2019-05-01
170511000264 2017-05-11 CERTIFICATE OF CHANGE 2017-05-11
170427000148 2017-04-27 CERTIFICATE OF CHANGE 2017-04-27
160617000521 2016-06-17 CERTIFICATE OF PUBLICATION 2016-06-17
160414002045 2016-04-14 BIENNIAL STATEMENT 2015-05-01
060619000085 2006-06-19 CERTIFICATE OF CHANGE 2006-06-19
050518000107 2005-05-18 ARTICLES OF ORGANIZATION 2005-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5508258609 2021-03-20 0235 PPS 46005 Route 25, Southold, NY, 11971-4667
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34762.92
Loan Approval Amount (current) 34762.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-4667
Project Congressional District NY-01
Number of Employees 17
NAICS code 312130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35196.49
Forgiveness Paid Date 2022-06-29
4623957307 2020-04-29 0235 PPP 46005 Route 25, SOUTHOLD, NY, 11971
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35554
Loan Approval Amount (current) 35554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 312130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 36024.1
Forgiveness Paid Date 2021-08-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State