Search icon

J.R. DILL WINERY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J.R. DILL WINERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2009 (16 years ago)
Entity Number: 3848551
ZIP code: 14818
County: Schuyler
Place of Formation: New York
Address: 4922 STATE ROUTE 414, BURDETT, NY, United States, 14818

DOS Process Agent

Name Role Address
J.R. DILL WINERY LLC DOS Process Agent 4922 STATE ROUTE 414, BURDETT, NY, United States, 14818

Licenses

Number Type Date Last renew date End date Address Description
440098 Retail grocery store No data No data No data 4922 RT 414, BURDETT, NY, 14818 No data
0025-24-337927 Alcohol sale 2024-12-04 2024-12-04 2027-11-30 4922 STATE ROUTE 414, BURDETT, New York, 14818 Farm Cidery
0512-24-35312 Alcohol sale 2024-11-06 2024-11-06 2025-02-04 4922 STATE ROUTE 414, BURDETT, NY, 14818 Manufacturer's Temporary

History

Start date End date Type Value
2023-08-02 2025-08-01 Address 4922 STATE ROUTE 414, BURDETT, NY, 14818, USA (Type of address: Service of Process)
2023-06-13 2023-08-02 Address 4922 STATE ROUTE 414, BURDETT, NY, 14818, USA (Type of address: Service of Process)
2012-09-28 2023-06-13 Address 4922 STATE ROUTE 414, BURDETT, NY, 14818, USA (Type of address: Service of Process)
2010-10-19 2012-09-28 Address 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2009-08-24 2010-10-19 Address 80 ORVILLE DRIVE STE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250801044665 2025-08-01 BIENNIAL STATEMENT 2025-08-01
230802002239 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230613004021 2023-06-13 BIENNIAL STATEMENT 2021-08-01
190805061441 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006245 2017-08-03 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
12027.00
Total Face Value Of Loan:
12027.00
Date:
2013-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
160000.00
Total Face Value Of Loan:
160000.00
Date:
2009-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2009-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,027
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,027
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,110.31
Servicing Lender:
Visions FCU
Use of Proceeds:
Payroll: $12,027

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State