Search icon

ROBIBERO FAMILY VINEYARDS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROBIBERO FAMILY VINEYARDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2008 (17 years ago)
Entity Number: 3697448
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 714 ALBANY POST RD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
ROBIBERO FAMILY VINEYARDS, LLC DOS Process Agent 714 ALBANY POST RD, NEW PALTZ, NY, United States, 12561

Unique Entity ID

Unique Entity ID:
UR2TJ84TTC18
CAGE Code:
8UE51
UEI Expiration Date:
2022-01-13

Business Information

Activation Date:
2021-01-20
Initial Registration Date:
2020-12-17

Form 5500 Series

Employer Identification Number (EIN):
263046623
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
510733 Retail grocery store No data No data No data 714 ALBANY POST RD, NEW PALTZ, NY, 12561 No data
0032-22-202598 Alcohol sale 2022-04-12 2022-04-12 2025-04-30 714 ALBANY POST RD, GARDINER, New York, 12561 Farm winery

History

Start date End date Type Value
2021-03-31 2024-08-12 Address 714 ALBANY POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2008-07-17 2021-03-31 Address 16 OLD SPRAIN ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000970 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220703000349 2022-07-03 BIENNIAL STATEMENT 2022-07-01
210331000742 2021-03-31 CERTIFICATE OF CHANGE 2021-03-31
121011006617 2012-10-11 BIENNIAL STATEMENT 2012-07-01
080926000263 2008-09-26 CERTIFICATE OF PUBLICATION 2008-09-26

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
20000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
46600.00
Total Face Value Of Loan:
46600.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
46600.00
Total Face Value Of Loan:
46600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$46,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$47,129.84
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $46,600
Jobs Reported:
5
Initial Approval Amount:
$46,600
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$46,863
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $46,596
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-05-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State