Search icon

CHANNING DAUGHTERS WINERY LLC

Company Details

Name: CHANNING DAUGHTERS WINERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2005 (19 years ago)
Entity Number: 3290028
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: PO BOX 2202, 1927 SCUTTLEHOLE RD, BRIDGE HAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
CHANNING DAUGHTERS WINERY LLC DOS Process Agent PO BOX 2202, 1927 SCUTTLEHOLE RD, BRIDGE HAMPTON, NY, United States, 11932

Licenses

Number Type Date Last renew date End date Address Description
0032-22-101615 Alcohol sale 2022-09-29 2022-09-29 2025-11-30 1927 SCUTTLEHOLE RD, BRIDGEHAMPTON, New York, 11932 Farm winery

History

Start date End date Type Value
2012-07-24 2023-12-01 Address PO BOX 2202, 1927 SCUTTLEHOLE RD, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Service of Process)
2006-08-03 2012-07-24 Address 1927 SCUTTLEHOLE ROAD, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2005-12-07 2006-08-03 Address 1927 SCUTTLEHOLE ROAD, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037287 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201000896 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062131 2019-12-02 BIENNIAL STATEMENT 2019-12-01
151201006326 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131216006352 2013-12-16 BIENNIAL STATEMENT 2013-12-01
120724002173 2012-07-24 BIENNIAL STATEMENT 2011-12-01
061130000436 2006-11-30 CERTIFICATE OF PUBLICATION 2006-11-30
060803000054 2006-08-03 CERTIFICATE OF MERGER 2006-08-03
051207000756 2005-12-07 ARTICLES OF ORGANIZATION 2005-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441977110 2020-04-13 0235 PPP 1927 Scuttlhole Road, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116000
Loan Approval Amount (current) 116000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117356.56
Forgiveness Paid Date 2021-06-16
7214468301 2021-01-28 0235 PPS 1927 SCUTTLEHOLE ROAD, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123042
Loan Approval Amount (current) 123042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932
Project Congressional District NY-01
Number of Employees 8
NAICS code 111332
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123965.66
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State