Search icon

KEUKA LAKE VINEYARDS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KEUKA LAKE VINEYARDS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3343091
ZIP code: 14840
County: Steuben
Place of Formation: New York
Principal Address: 8882 COUNTY ROUTE 76, HAMMONDSPORT, NY, United States, 14840
Address: 8881 COUNTY ROUTE 76, HAMMONDSPORT, NY, United States, 14840

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8881 COUNTY ROUTE 76, HAMMONDSPORT, NY, United States, 14840

Chief Executive Officer

Name Role Address
MELVIN H GOLDMAN Chief Executive Officer 8881 COUNTY ROUTE 76, HAMMONDSPORT, NY, United States, 14840

Unique Entity ID

CAGE Code:
6KJG0
UEI Expiration Date:
2014-12-01

Business Information

Activation Date:
2013-12-02
Initial Registration Date:
2011-10-18

Commercial and government entity program

CAGE number:
6KJG0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-02-25
SAM Expiration:
2022-02-22

Contact Information

POC:
MELVIN GOLDMAN

Licenses

Number Type Date Last renew date End date Address Description
0032-22-302014 Alcohol sale 2022-03-28 2022-03-28 2025-03-31 8872 8882 COUNTY ROUTE 76, HAMMONDSPORT, New York, 14840 Farm winery

History

Start date End date Type Value
2022-11-16 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2006-04-03 2022-11-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2006-04-03 2008-11-17 Address 881 COUNTRY ROUTE 76, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814003314 2012-08-14 BIENNIAL STATEMENT 2012-04-01
081117002901 2008-11-17 BIENNIAL STATEMENT 2008-04-01
060403000534 2006-04-03 CERTIFICATE OF INCORPORATION 2006-04-03

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
52761.72
Total Face Value Of Loan:
52762.00
Date:
2020-06-29
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:
54900.00
Total Face Value Of Loan:
54900.00
Date:
2020-04-07
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:
54900.00
Total Face Value Of Loan:
54900.00
Date:
2014-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2012-03-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
VALUE- ADDED AGRICULTURAL PRODUCT MARKET DEVELOPMENT GRANTS
Obligated Amount:
36081.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-12
Type:
Complaint
Address:
8881 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-04-18
Type:
Fat/Cat
Address:
8560 CR 11, HAMMONDSPORT, NY, 14840
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$54,900
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,471.56
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $54,900
Jobs Reported:
6
Initial Approval Amount:
$52,761.72
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,762
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,234.69
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $52,759
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State