Search icon

CEDAR WINE AND SPIRITS INC.

Company Details

Name: CEDAR WINE AND SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2006 (18 years ago)
Entity Number: 3447124
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 515 SAMPSON DRUVE, MACEDON, NY, United States, 14502
Address: 6800 Pittsford Palmyra Road, 195, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG COUGLE Chief Executive Officer 515 SAMPSON DRIVE, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
CEDAR WINE AND SPIRITS INC. DOS Process Agent 6800 Pittsford Palmyra Road, 195, Fairport, NY, United States, 14450

Licenses

Number Type Date Last renew date End date Address Description
0100-22-318303 Alcohol sale 2022-03-15 2022-03-15 2025-03-31 515 SAMPSON DR, MACEDON, New York, 14502 Liquor Store

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 515 SAMPSON DRIVE, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 515 SAMPSON DRIVE, STE 1201, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2013-02-05 2024-07-25 Address 515 SAMPSON DRIVE, STE 1201, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2013-02-05 2024-07-25 Address 515 SAMPSON DRIVE, STE 1201, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2008-12-12 2013-02-05 Address 1503 CANANDAIGUA RD, STE 500, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2008-12-12 2013-02-05 Address 1503 CANANDAIGUA RD, STE 500, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2006-12-08 2008-12-12 Address 53 LOST FEATHER DRIVE, FAIPORT, NY, 14450, USA (Type of address: Service of Process)
2006-12-08 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240725001074 2024-07-25 BIENNIAL STATEMENT 2024-07-25
130205006361 2013-02-05 BIENNIAL STATEMENT 2012-12-01
081212002544 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061208000520 2006-12-08 CERTIFICATE OF INCORPORATION 2006-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7287507207 2020-04-28 0219 PPP 515 SAMPSON DR SUITE 1201, MACEDON, NY, 14502-8214
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13875
Loan Approval Amount (current) 13875
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 MACEDON, WAYNE, NY, 14502-8214
Project Congressional District NY-24
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13960.53
Forgiveness Paid Date 2020-12-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State