Search icon

BEARFISH WINE COMPANY, LLC

Company Details

Name: BEARFISH WINE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4896292
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
HINMAN, HOWARD & KATTELL, LLP DOS Process Agent 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Licenses

Number Type Date Last renew date End date Address Description
0100-22-217058 Alcohol sale 2022-08-16 2022-08-16 2025-08-31 1177 VESTAL AVE, BINGHAMTON, New York, 13903 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
160405000165 2016-04-05 CERTIFICATE OF PUBLICATION 2016-04-05
160216010217 2016-02-16 ARTICLES OF ORGANIZATION 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8299687108 2020-04-15 0248 PPP 1177 Vestal Avenue, Binghamton, NY, 13903
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-0001
Project Congressional District NY-19
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14792.63
Forgiveness Paid Date 2020-12-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State