Search icon

WEBSTER ON THE RIDGE WINE & LIQUOR LLC

Company Details

Name: WEBSTER ON THE RIDGE WINE & LIQUOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2009 (15 years ago)
Entity Number: 3879666
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 839 HOUSTON ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
MARY BETH KARR DOS Process Agent 839 HOUSTON ROAD, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
221019000378 2022-10-19 BIENNIAL STATEMENT 2021-11-01
191107060384 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171116006082 2017-11-16 BIENNIAL STATEMENT 2017-11-01
131107006665 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111117002529 2011-11-17 BIENNIAL STATEMENT 2011-11-01
100811000668 2010-08-11 CERTIFICATE OF PUBLICATION 2010-08-11
091117000709 2009-11-17 ARTICLES OF ORGANIZATION 2009-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5438207406 2020-05-12 0219 PPP 893 Ridge Road, Webster, NY, 14580-2551
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11830
Loan Approval Amount (current) 11830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2551
Project Congressional District NY-25
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11932.86
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State