Search icon

DEL VINO VINEYARDS, INC.

Company Details

Name: DEL VINO VINEYARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704267
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 18 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LGYEGWNJSTJ8 2025-03-18 18 FAIRVIEW ST, HUNTINGTON, NY, 11743, 3414, USA 18 FAIRVIEW ST, HUNTINGTON, NY, 11743, 3414, USA

Business Information

URL www.delvinovineyards.com
Division Name DEL VINO VINEYARDS, INC.
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-03-20
Initial Registration Date 2024-03-18
Entity Start Date 2015-02-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FREDERICK J. GIACHETTI
Role PRESIDENT
Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA
Government Business
Title PRIMARY POC
Name FREDERICK J. GIACHETTI
Role PRESIDENT
Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DEL VINO VINEYARDS, INC. DOS Process Agent 18 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
FREDERICK J. GIACHETTI Chief Executive Officer 18 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0032-21-122722 Alcohol sale 2024-08-01 2024-08-01 2027-08-31 29 NORWOOD RD, NORTHPORT, New York, 11768 Farm winery
0031-21-118140 Alcohol sale 2024-08-01 2024-08-01 2027-08-31 29 NORWOOD RD, NORTHPORT, New York, 11768 Winery

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-04-16 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2025-02-03 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-04-16 2025-02-03 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2022-11-17 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-21 2024-04-16 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2017-03-21 2024-04-16 Address 18 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-02-03 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-03 2017-03-21 Address 29 NORWOOD RD., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003483 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240416002251 2024-04-16 BIENNIAL STATEMENT 2024-04-16
190313060227 2019-03-13 BIENNIAL STATEMENT 2019-02-01
170321006234 2017-03-21 BIENNIAL STATEMENT 2017-02-01
150204000670 2015-02-04 CERTIFICATE OF AMENDMENT 2015-02-04
150203010250 2015-02-03 CERTIFICATE OF INCORPORATION 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6302438505 2021-03-03 0235 PPS 29 Norwood Ave, Northport, NY, 11768
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175502
Loan Approval Amount (current) 175502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768
Project Congressional District NY-03
Number of Employees 60
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176694.45
Forgiveness Paid Date 2021-11-09
7665337104 2020-04-14 0235 PPP 29 Norwood Road, Northport, NY, 11768
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175502
Loan Approval Amount (current) 175502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 40
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177776.31
Forgiveness Paid Date 2021-08-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State