Search icon

COYOTE MOON LLC

Company Details

Name: COYOTE MOON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613295
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: P.O. BOX 497, CLAYTON, NY, United States, 13624

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TB69 Active Non-Manufacturer 2012-11-21 2024-03-10 2027-02-25 2023-03-25

Contact Information

POC ANTHONY P.. RANDAZZO
Phone +1 315-686-5600
Fax +1 315-686-5605
Address 17371 COUNTY RTE 3, CLAYTON, NY, 13624 2193, 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 LLC DOS Process Agent P.O. BOX 497, CLAYTON, NY, United States, 13624

Licenses

Number Type Date Last renew date End date Address Description
220328 Retail grocery store No data No data No data 17371 CTY RT 3, CLAYTON, NY, 13624 No data
0032-22-202671 Alcohol sale 2022-03-18 2022-03-18 2025-03-31 17371 COUNTY ROUTE 3, CLAYTON, New York, 13624 Farm winery

Filings

Filing Number Date Filed Type Effective Date
140424002441 2014-04-24 BIENNIAL STATEMENT 2014-01-01
120216002368 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100204003063 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080303000286 2008-03-03 CERTIFICATE OF PUBLICATION 2008-03-03
080107000104 2008-01-07 ARTICLES OF ORGANIZATION 2008-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-17 COYOTE MOON VINEYARDS 17371 CTY RT 3, CLAYTON, Jefferson, NY, 13624 A Food Inspection Department of Agriculture and Markets No data
2022-12-02 COYOTE MOON VINEYARDS 17371 CTY RT 3, CLAYTON, Jefferson, NY, 13624 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
6278628306 2021-01-26 0248 PPS 17371 County Route 3, Clayton, NY, 13624-2193
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111542
Loan Approval Amount (current) 111542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-2193
Project Congressional District NY-24
Number of Employees 10
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112412.94
Forgiveness Paid Date 2021-11-16
2131737109 2020-04-10 0248 PPP 17371 COUNTY ROUTE 3, CLAYTON, NY, 13624-2193
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111542
Loan Approval Amount (current) 111542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-2193
Project Congressional District NY-24
Number of Employees 20
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112504.62
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State