Search icon

CELLIER WINES DISTRIBUTING INC

Company Details

Name: CELLIER WINES DISTRIBUTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2014 (11 years ago)
Entity Number: 4560710
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 260 HORTONS LANE, SOUTHOLD, NY, United States, 11971
Principal Address: 665 MOOSE TRAIL, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CELLIER WINES DISTRIBUTING INC DOS Process Agent 260 HORTONS LANE, SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
MATTHEW SIRICO Chief Executive Officer 260 HORTONS LANE, SOUTHOLD, NY, United States, 11971

Licenses

Number Type Date Last renew date End date Address Description
0007-23-115854 Alcohol sale 2024-03-14 2024-03-14 2026-07-31 260 HORTONS LANE, SOUTHOLD, New York, 11971 Wholesale Wine
0002-22-122877 Alcohol sale 2024-03-14 2024-03-14 2024-10-31 260 Hortons Lane, Suffolk, New York, 11971 Wholesale Beer

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 260 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 260 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-04-01 Address 260 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-04-01 Address 260 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2019-07-19 2023-06-06 Address 260 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2019-07-19 2023-06-06 Address 260 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2014-04-11 2019-07-19 Address 80 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2014-04-11 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401036814 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230606003344 2023-06-06 BIENNIAL STATEMENT 2022-04-01
190719002000 2019-07-19 BIENNIAL STATEMENT 2018-04-01
140411010105 2014-04-11 CERTIFICATE OF INCORPORATION 2014-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6101978300 2021-01-26 0235 PPS 260 HORTONS LANE, SOUTHOLD, NY, 11971
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971
Project Congressional District NY-01
Number of Employees 3
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45342.74
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State