Search icon

BLACK WILLOW WINERY LLC

Company Details

Name: BLACK WILLOW WINERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2009 (16 years ago)
Entity Number: 3765257
ZIP code: 14028
County: Niagara
Place of Formation: New York
Address: 5565 W LAKE RD, BURT, NY, United States, 14028

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T68CYG9VQQH1 2025-03-27 5565 W LAKE RD, BURT, NY, 14028, 9727, USA 5565 W LAKE RD, BURT, NY, 14028, 9727, USA

Business Information

URL www.blackwillowwinery.com
Division Name BLACK WILLOW WINERY LLC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-03-29
Initial Registration Date 2012-10-03
Entity Start Date 2010-12-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CYNTHIA M WEST-CHAMBERLAIN
Role OWNER
Address 5565 W LAKE RD., BURT, NY, 14028, USA
Government Business
Title PRIMARY POC
Name CYNTHIA M WEST-CHAMBERLAIN
Role OWNER
Address 5565 W LAKE RD., BURT, NY, 14028, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MN68 Obsolete Non-Manufacturer 2012-10-04 2024-03-29 No data 2025-03-27

Contact Information

POC CYNTHIA M. WEST-CHAMBERLAIN
Phone +1 716-439-1982
Fax +1 716-778-3118
Address 5565 W LAKE RD, BURT, NY, 14028 9727, 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
BLACK WILLOW WINERY LLC DOS Process Agent 5565 W LAKE RD, BURT, NY, United States, 14028

Licenses

Number Type Date Last renew date End date Address Description
716948 Retail grocery store No data No data No data 5565 WEST LAKE RD, BURT, NY, 14028 No data
0031-23-337673 Alcohol sale 2023-08-08 2023-08-08 2025-01-31 5565 W LAKE RD, BURT, New York, 14028 Winery

History

Start date End date Type Value
2010-12-14 2025-01-02 Address 5565 W LAKE RD, BURT, NY, 14028, USA (Type of address: Service of Process)
2009-01-21 2010-12-14 Address 252 HIGH ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005754 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230101000345 2023-01-01 BIENNIAL STATEMENT 2023-01-01
210810000235 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190107060978 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170109006583 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150120006542 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130207002086 2013-02-07 BIENNIAL STATEMENT 2013-01-01
101214002831 2010-12-14 BIENNIAL STATEMENT 2011-01-01
090505000457 2009-05-05 CERTIFICATE OF PUBLICATION 2009-05-05
090121000171 2009-01-21 ARTICLES OF ORGANIZATION 2009-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-07 No data 5565 WEST LAKE ROAD, BURT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-04 No data 5565 WEST LAKE ROAD, BURT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-01 No data 5565 WEST LAKE ROAD, BURT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-19 BLACK WILLOW WINERY 5565 WEST LAKE RD, BURT, Niagara, NY, 14028 A Food Inspection Department of Agriculture and Markets No data
2023-09-29 No data 5565 WEST LAKE ROAD, BURT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-03 No data 5565 WEST LAKE ROAD, BURT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-30 BLACK WILLOW WINERY 5565 WEST LAKE RD, BURT, Niagara, NY, 14028 A Food Inspection Department of Agriculture and Markets No data
2022-09-07 No data 5565 WEST LAKE ROAD, BURT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-02-11 No data 5565 WEST LAKE ROAD, BURT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-09-09 No data 5565 WEST LAKE ROAD, BURT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4294605008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BLACK WILLOW WINERY LLC
Recipient Name Raw BLACK WILLOW WINERY LLC
Recipient Address 5565 WEST LAKE RD, BURT, NIAGARA, NEW YORK, 14028-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5425.00
Face Value of Direct Loan 99000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7861927101 2020-04-14 0296 PPP 5565 W Lake Road, BURT, NY, 14028-9727
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BURT, NIAGARA, NY, 14028-9727
Project Congressional District NY-24
Number of Employees 7
NAICS code 312130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21982.4
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State