Search icon

CITY VINEYARD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CITY VINEYARD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2015 (10 years ago)
Entity Number: 4861673
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
474837218
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111724 Alcohol sale 2024-06-30 2024-06-30 2026-06-30 233 WEST ST, NEW YORK, New York, 10013 Restaurant
0423-22-111833 Alcohol sale 2024-06-30 2024-06-30 2026-06-30 233 WEST ST, NEW YORK, NY, 10013 Additional Bar
0031-22-111725 Alcohol sale 2024-03-19 2024-03-19 2025-08-31 233 WEST ST, NEW YORK, New York, 10013 Winery

History

Start date End date Type Value
2017-07-26 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-26 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-09 2017-07-26 Address 155 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001820 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211206002570 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191206060229 2019-12-06 BIENNIAL STATEMENT 2019-12-01
171201006969 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170726000818 2017-07-26 CERTIFICATE OF CHANGE 2017-07-26

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1012504.50
Total Face Value Of Loan:
1012504.50
Date:
2020-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
723200.00
Total Face Value Of Loan:
723200.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$723,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$723,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$732,492.62
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $723,200
Jobs Reported:
42
Initial Approval Amount:
$1,012,504.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,012,504.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,022,241.19
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $1,012,499.5
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2023-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ANDINO
Party Role:
Plaintiff
Party Name:
CITY VINEYARD, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State