Search icon

LEONARD OAKES ESTATE WINERY, INC.

Company Details

Name: LEONARD OAKES ESTATE WINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2006 (19 years ago)
Entity Number: 3387169
ZIP code: 00000
County: Orleans
Place of Formation: New York
Address: 11540 PLATTEN ROAD, LYNDONVILLE, NY, United States, 00000
Principal Address: 11540 PLATTEN ROAD, LYNDONVILLE, NY, United States, 14098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD OAKES ESTATE WINERY, INC. DOS Process Agent 11540 PLATTEN ROAD, LYNDONVILLE, NY, United States, 00000

Chief Executive Officer

Name Role Address
WENDY OAKES WILSON Chief Executive Officer 11540 PLATTEN ROAD, LYNDONVILLE, NY, United States, 14098

Licenses

Number Type Date Last renew date End date Address Description
0032-22-302620 Alcohol sale 2024-04-10 2024-04-10 2025-01-31 11540 PLATTEN ROAD, LYNDONVILLE, New York, 14098 Farm winery
0268-23-329611 Alcohol sale 2024-04-03 2024-04-03 2024-10-31 2711 COUNTY LINE RD, MEDINA, NY, 14103 Summer Food & Beverage Business

History

Start date End date Type Value
2010-07-15 2014-07-07 Address 11540 MAPLE AVENUE, LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer)
2008-08-12 2010-07-15 Address 11540 MAPLE AVENUE, LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer)
2008-08-12 2014-07-07 Address 11540 MAPLE AVENUE, LYNDONVILLE, NY, 14098, USA (Type of address: Principal Executive Office)
2006-07-12 2014-07-07 Address 11540 MAPLE AVENUE, LYNDONVILLE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180706006674 2018-07-06 BIENNIAL STATEMENT 2018-07-01
140707006009 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120911006170 2012-09-11 BIENNIAL STATEMENT 2012-07-01
100715002289 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080812002499 2008-08-12 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
92681.27
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
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:
59682.00
Total Face Value Of Loan:
59682.00

Trademarks Section

Serial Number:
85586503
Mark:
STEAMPUNK
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2012-04-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
STEAMPUNK

Goods And Services

For:
Hard cider
First Use:
2011-09-02
International Classes:
033 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59682
Current Approval Amount:
59682
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60177.44

Date of last update: 28 Mar 2025

Sources: New York Secretary of State