Search icon

LAKELAND WINERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKELAND WINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (20 years ago)
Entity Number: 3299711
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 7280 CASWELL AVE, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 877 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7280 CASWELL AVE, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
ANDREW A WATKINS Chief Executive Officer PO BOX 6655, SYRACUSE, NY, United States, 13217

Unique Entity ID

CAGE Code:
7ELM0
UEI Expiration Date:
2017-05-11

Business Information

Division Name:
LAKELAND WINERY INC
Activation Date:
2016-05-11
Initial Registration Date:
2015-07-02

Commercial and government entity program

CAGE number:
7ELM0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-05-11

Contact Information

POC:
ANDREW WATKINS

Licenses

Number Type Date Last renew date End date Address Description
702702 Retail grocery store No data No data No data 877 STATE FAIR BLVD., SYRACUSE, NY, 13209 No data
0031-22-205031 Alcohol sale 2022-10-17 2022-10-17 2025-11-30 877 STATE FAIR BLVD, SYRACUSE, New York, 13209 Winery

History

Start date End date Type Value
2012-02-03 2014-03-18 Address 877 STATE FAIR BLVD, SYRAUCSE, NY, 13209, USA (Type of address: Principal Executive Office)
2010-03-01 2012-02-03 Address 927 MEADOWBROOK DRIVE, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2010-03-01 2012-02-03 Address 927 MEADOWBROOK DRIVE, SYRAUCSE, NY, 13224, USA (Type of address: Principal Executive Office)
2006-01-03 2014-03-18 Address 877 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318002350 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120203002303 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100301002497 2010-03-01 BIENNIAL STATEMENT 2010-01-01
060103000984 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
14285.00
Total Face Value Of Loan:
14285.00
Date:
2020-07-28
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-06-02
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:
150000.00
Total Face Value Of Loan:
295900.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$14,000
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,139.62
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $14,000
Jobs Reported:
7
Initial Approval Amount:
$14,285
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,285
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,377.36
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $14,283
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