Search icon

STAR CIDER, LLC

Company Details

Name: STAR CIDER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Entity Number: 4596497
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 3365 STATE ROUTE 364, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
STAR CIDER, LLC DOS Process Agent 3365 STATE ROUTE 364, CANANDAIGUA, NY, United States, 14424

Licenses

Number Type Date Last renew date End date Address Description
0032-22-301725 Alcohol sale 2022-05-18 2022-05-18 2025-06-30 3365 STATE RTE 364, CANANDAIGUA, New York, 14424 Farm winery

History

Start date End date Type Value
2020-06-09 2024-06-04 Address 3365 STATE ROUTE 364, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2015-10-09 2020-06-09 Address 3148 TAYLOR ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2014-06-23 2015-10-09 Address 3363 TAYLOR ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004069 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220627003186 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200609060071 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180606006081 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160613006505 2016-06-13 BIENNIAL STATEMENT 2016-06-01
151009000542 2015-10-09 CERTIFICATE OF AMENDMENT 2015-10-09
141028000211 2014-10-28 CERTIFICATE OF PUBLICATION 2014-10-28
140623010194 2014-06-23 ARTICLES OF ORGANIZATION 2014-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-01 STAR CIDER 3365 STATE ROUTE 364, CANANDAIGUA, Ontario, NY, 14424 A Food Inspection Department of Agriculture and Markets No data
2023-04-21 No data 3365 EAST LAKE ROAD, CANANDAIGUA Critical Violation Food Service Establishment Inspections New York State Department of Health 3C - Food workers do not use proper utensils to eliminate bare hand contact with cooked or prepared foods.
2022-11-30 STAR CIDER 3365 STATE ROUTE 364, CANANDAIGUA, Ontario, NY, 14424 A Food Inspection Department of Agriculture and Markets No data
2021-09-03 No data 3365 EAST LAKE ROAD, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2020-08-18 No data 3365 EAST LAKE ROAD, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-12-20 No data 3365 EAST LAKE ROAD, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5242647004 2020-04-05 0219 PPP 3365 STATE ROUTE 364, CANANDAIGUA, NY, 14424-2397
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-2397
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 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12371.1
Forgiveness Paid Date 2020-11-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State