Search icon

CITY WINERY HUDSON VALLEY, LLC

Company Details

Name: CITY WINERY HUDSON VALLEY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2018 (7 years ago)
Entity Number: 5284653
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QBKFLGQX8GG3 2024-12-12 23 FACTORY ST, MONTGOMERY, NY, 12549, 1261, USA 23 FACTORY ST, MONTGOMERY, NY, 12549, 1261, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 2021-03-09
Entity Start Date 2018-02-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DYLAN ROCKE
Role SYSTEMS MANAGER
Address 23 FACTORY ST, MONTGOMERY, NY, 12549, USA
Government Business
Title PRIMARY POC
Name DYLAN ROCKE
Role SYSTEMS MANAGER
Address 23 FACTORY ST, MONTGOMERY, NY, 12549, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-212563 Alcohol sale 2024-01-25 2024-01-25 2026-01-31 23 FACTORY ST, MONTGOMERY, New York, 12549 Restaurant
0423-22-214212 Alcohol sale 2024-01-25 2024-01-25 2026-01-31 23 FACTORY ST, MONTGOMERY, New York, 12549 Additional Bar
0031-23-237097 Alcohol sale 2023-01-13 2023-01-13 2026-01-31 23 FACTORY ST, MONTGOMERY, New York, 12549 Winery
0032-22-201285 Alcohol sale 2022-04-28 2022-04-28 2025-03-31 23 FACTORY ST, MONTGOMERY, New York, 12549 Farm winery

History

Start date End date Type Value
2018-02-12 2024-02-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226004686 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220212000725 2022-02-12 BIENNIAL STATEMENT 2022-02-12
200305060893 2020-03-05 BIENNIAL STATEMENT 2020-02-01
190418000032 2019-04-18 CERTIFICATE OF PUBLICATION 2019-04-18
180212010276 2018-02-12 ARTICLES OF ORGANIZATION 2018-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-15 No data 23 FACTORY STREET, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-06-04 No data 23 FACTORY STREET, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-29 No data 23 FACTORY STREET, MONTGOMERY Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2023-09-20 No data 23 FACTORY STREET, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-02-08 No data 23 FACTORY STREET, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-06 No data 23 FACTORY STREET, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2022-09-21 No data 23 FACTORY STREET, MONTGOMERY Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2022-01-27 No data 23 FACTORY STREET, MONTGOMERY 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
2021-11-12 No data 23 FACTORY STREET, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-04-30 No data 23 FACTORY STREET, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7049497004 2020-04-07 0202 PPP 23 FACTORY ST, MONTGOMERY, NY, 12549-1261
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTGOMERY, ORANGE, NY, 12549-1261
Project Congressional District NY-18
Number of Employees 9
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37655.57
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State