Search icon

VINEYARDS LIQUORS INC.

Company Details

Name: VINEYARDS LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2012 (13 years ago)
Entity Number: 4188867
ZIP code: 14534
County: Ontario
Place of Formation: New York
Address: 2 COACH SIDE LANE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANJEET KAUR Chief Executive Officer 2 COACH SIDE LANE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 COACH SIDE LANE, PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
210311060438 2021-03-11 BIENNIAL STATEMENT 2020-01-01
120117000011 2012-01-17 CERTIFICATE OF INCORPORATION 2012-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1220017102 2020-04-10 0219 PPP 699 S Main Street, CANANDAIGUA, NY, 14424-2208
Loan Status Date 2020-06-12
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
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 R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CANANDAIGUA, ONTARIO, NY, 14424-2208
Project Congressional District NY-24
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State