Search icon

KEUKA LAKE VINEYARDS, LTD.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GANQSUPMVU21 2022-02-22 8882 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, 9607, USA 8882 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, 9607, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2021-02-25
Initial Registration Date 2011-10-18
Entity Start Date 2006-04-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELVIN GOLDMAN
Role OWNER
Address 8882 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, 9607, USA
Title ALTERNATE POC
Name MELVIN GOLDMAN
Address 8882 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, USA
Government Business
Title PRIMARY POC
Name MELVIN GOLDMAN
Role OWNER
Address 8882 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, 9607, USA
Title ALTERNATE POC
Name MELVIN GOLDMAN
Address 8882 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840, USA
Past Performance
Title ALTERNATE POC
Name BENJAMIN SHERMAN
Address 8882 COUNTY ROUTE 76, HAMMOINDSPORT, NY, 14840, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6KJG0 Active Non-Manufacturer 2011-10-24 2024-03-10 2026-02-25 2022-02-22

Contact Information

POC MELVIN GOLDMAN
Phone +1 607-279-6068
Address 8882 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840 9607, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-30 KEUKA LAKE VINEYARDS 8872-8882 COUNTY RD 76, HAMMONDSPORT, Steuben, NY, 14840 A Food Inspection Department of Agriculture and Markets No data
2023-08-07 KEUKA LAKE VINEYARDS 8872-8882 COUNTY RD 76, HAMMONDSPORT, Steuben, NY, 14840 A Food Inspection Department of Agriculture and Markets No data
2022-11-10 KEUKA LAKE VINEYARDS 8872-8882 COUNTY RD 76, HAMMONDSPORT, Steuben, NY, 14840 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339121907 0215800 2013-06-12 8881 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-06-21
Case Closed 2014-05-09

Related Activity

Type Complaint
Activity Nr 811112
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-06-25
Abatement Due Date 2013-07-28
Current Penalty 924.0
Initial Penalty 1320.0
Final Order 2013-07-17
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At the facility, on or about June 12, 2013: The employer had no hazard communication program where asphyxiant gases including carbon dioxide and nitrogen were in storage and use, and where employees also used combustible machine oils and other aerosols and fluids for machinery maintenance. Abatement certification must be submitted
333902278 0215800 2012-04-18 8560 CR 11, HAMMONDSPORT, NY, 14840
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2012-04-18
Case Closed 2014-08-14

Related Activity

Type Accident
Activity Nr 312880

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2012-07-18
Abatement Due Date 2012-08-01
Current Penalty 1200.0
Initial Penalty 1600.0
Contest Date 2012-08-07
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): The in-plant handling, storage, and utilization of all compressed gases in cylinders, portable tanks, rail tankcars, or motor vehicle cargo tanks were not in accordance with Compressed Gas Association Pamphlet P-1-1965, which was incorporated by reference as specified in 29 CFR 1910.6: a) In the fermentation and bulk aging room, on or about 4/16/10: 1 cylinder of Carbon dioxide and 1 cylinder of Nitrogen gas was not secured against tipping.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 B01 I
Issuance Date 2012-07-18
Abatement Due Date 2012-07-28
Current Penalty 1200.0
Initial Penalty 1600.0
Contest Date 2012-08-07
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1)(i): Electrical equipment was not free from recognized hazards likely to cause death or serious physical harm, in that the employer did not ensure that the electrical equipment had listing or labeling identifying the purpose for use: a)In the barn/maintenance shop area on Coryell Road, on or about 4/16/12: A metal outlet box which contained a 240V outlet was not secured to the wall. Employees were exposed to shock hazards while handling the box to plug in the welder.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2012-07-18
Abatement Due Date 2012-07-28
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-08-07
Final Order 2013-03-07
Nr Instances 3
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords were not connected to devices and fittings so that tension would not be transmitted to joints or terminal screws: a) In the barn/maintenance shop area on Coryell Road, on or about 4/16/12: The electrical supply from the wall outlet to the down stream side of the plug was not connected to any supporting means and the forces were applied to the terminal screws. b) In the barn/maintenance shop area on Coryell Road, , on or about 4/16/12: The electrical supply from the plug to the temporary plug on the ground was not connected to any supporting means and the forces were applied to the terminal screws. c) In the fermentation and bulk aging room, on or about 4/16/12: The electrical supply from the control panel to the plug was transmitting foroces to the terminal screws.
Citation ID 01003
Citaton Type Serious
Standard Cited 19280051 B01
Issuance Date 2012-07-18
Abatement Due Date 2012-07-28
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2012-08-07
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1928.51(b)(1): A roll-over protective structure (ROPS) was not provided by the employer for each tractor operated by an employee: a) 8560 CR 11, Hammondsport NY 14840, east side of the road, on or about 4/16/12: The John Deere 2040 tractor being used to spray pesticides on the grape crop was not provided with a ROPS while being operated by an employee.
Citation ID 01004
Citaton Type Serious
Standard Cited 19280051 B02 I A
Issuance Date 2012-07-18
Abatement Due Date 2012-08-01
Current Penalty 1600.0
Initial Penalty 2000.0
Contest Date 2012-08-07
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 1928.51(b)(2)(i)(A): Where ROPS were required by this section, the employer did not provide each tractor with a seatbelt: a) In the barn/maintenance shop area on Coryell Road, on or about 4/18/12: A John Deere 5210 tractor was equipped with a ROPS but a seat belt was not provided.
Citation ID 01005
Citaton Type Serious
Standard Cited 19280051 D
Issuance Date 2012-07-18
Abatement Due Date 2012-07-28
Current Penalty 2000.0
Initial Penalty 2800.0
Contest Date 2012-08-07
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1928.51(d): Every employee who operates an agricultural tractor was not informed of the operating practices contained in Appendix A of this part and of any other practices dictated by the work environment. Such information was not provided at the time of initial assignment and at least annually thereafter: a) In the vineyards, on or about 4/18/12: Employees were not informed of safe operating practices while using the John Deere 2040 and John Deere 5210.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5005707005 2020-04-04 0248 PPP 8882 COUNTY ROUTE 76, HAMMONDSPORT, NY, 14840-9607
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54900
Loan Approval Amount (current) 54900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMMONDSPORT, STEUBEN, NY, 14840-9607
Project Congressional District NY-23
Number of Employees 8
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55471.56
Forgiveness Paid Date 2021-05-03
9044158308 2021-01-30 0248 PPS 8882 County Route 76, Hammondsport, NY, 14840-9607
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52761.72
Loan Approval Amount (current) 52762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hammondsport, STEUBEN, NY, 14840-9607
Project Congressional District NY-23
Number of Employees 6
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53234.69
Forgiveness Paid Date 2021-12-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State