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
060712000194 2006-07-12 CERTIFICATE OF INCORPORATION 2006-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-24 LEONARD OAKES EST WINES 11540 PLATTEN RD, LYNDONVILLE, Orleans, NY, 14098 A Food Inspection Department of Agriculture and Markets No data
2023-10-23 LEONARD OAKES EST WINES 11540 PLATTEN RD, LYNDONVILLE, Orleans, NY, 14098 A Food Inspection Department of Agriculture and Markets No data
2022-09-23 LEONARD OAKES EST WINES 11540 PLATTEN RD, LYNDONVILLE, Orleans, NY, 14098 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4119128509 2021-02-25 0296 PPS 11540 Platten Rd, Lyndonville, NY, 14098-9608
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59682
Loan Approval Amount (current) 59682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 463720
Servicing Lender Name First Pioneer Farm Credit, ACA
Servicing Lender Address 240 South Road, Enfield, CT, 06082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lyndonville, ORLEANS, NY, 14098-9608
Project Congressional District NY-25
Number of Employees 12
NAICS code 312130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60177.44
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State