Search icon

THE CAPE WINERY, LLC

Company Details

Name: THE CAPE WINERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2010 (15 years ago)
Entity Number: 3946858
ZIP code: 13618
County: Jefferson
Place of Formation: New York
Address: 2066 DEER LICK ROAD, CAPE VINCENT, NY, United States, 13618

DOS Process Agent

Name Role Address
THE CAPE WINERY, LLC DOS Process Agent 2066 DEER LICK ROAD, CAPE VINCENT, NY, United States, 13618

Filings

Filing Number Date Filed Type Effective Date
220505002888 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200505061631 2020-05-05 BIENNIAL STATEMENT 2020-05-01
160524006030 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140502006009 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120522006003 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100826000935 2010-08-26 CERTIFICATE OF PUBLICATION 2010-08-26
100506001023 2010-05-06 ARTICLES OF ORGANIZATION 2010-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8505747300 2020-05-01 0248 PPP 2066 DEERLICK RD, CAPE VINCENT, NY, 13618-3167
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6060
Loan Approval Amount (current) 6060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 463720
Servicing Lender Name First Pioneer Farm Credit, ACA
Servicing Lender Address 240 South Road, Enfield, CT, 06082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE VINCENT, JEFFERSON, NY, 13618-3167
Project Congressional District NY-24
Number of Employees 3
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6107.65
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State