Search icon

MILLBROOK WINERY, INC.

Headquarter

Company Details

Name: MILLBROOK WINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1978 (46 years ago)
Entity Number: 528944
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Principal Address: 26 WING RD, MILLBROOK, NY, United States, 12545
Address: 26 Wing Rd, Millbrook, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MILLBROOK WINERY, INC., CONNECTICUT 0833641 CONNECTICUT

DOS Process Agent

Name Role Address
MILLBROOK WINERY, INC. DOS Process Agent 26 Wing Rd, Millbrook, NY, United States, 12545

Chief Executive Officer

Name Role Address
JOHN S DYSON Chief Executive Officer 26 WING RD, MILLBROOK, NY, United States, 12545

Licenses

Number Type Date Last renew date End date Address Description
0032-21-222148 Alcohol sale 2024-01-08 2024-01-08 2027-01-31 26 WING RD, MILLBROOK, New York, 12545 Farm winery
0031-22-210705 Alcohol sale 2022-07-28 2022-07-28 2025-08-31 26 WING RD, MILLBROOK, New York, 12545 Winery
0091-22-201708 Alcohol sale 2022-07-28 2022-07-28 2025-08-31 26 WING RD, MILLBROOK, New York, 12545 Wine Store

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 26 WING RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-12-06 Address Millbrook Winery, 26 Wing Rd, MILLBROOK WINERY, Millbrook, NY, 12545, USA (Type of address: Service of Process)
2023-09-14 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2023-09-14 Address 26 WING RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-12-06 Address 26 WING RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2022-09-22 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2023-09-14 Address 26 WING RD, MILLBROOK WINERY, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2000-11-30 2020-12-02 Address 26 WING RD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2000-11-30 2023-09-14 Address 26 WING RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
1995-04-03 2000-11-30 Address RR 1, BOX 167 D, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206002849 2024-12-06 BIENNIAL STATEMENT 2024-12-06
230914002085 2023-09-14 BIENNIAL STATEMENT 2022-12-01
201202060419 2020-12-02 BIENNIAL STATEMENT 2020-12-01
20190730061 2019-07-30 ASSUMED NAME LLC INITIAL FILING 2019-07-30
181211006531 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161201006278 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141212006521 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130109002659 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101230002171 2010-12-30 BIENNIAL STATEMENT 2010-12-01
090102003278 2009-01-02 BIENNIAL STATEMENT 2008-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-07 MILLBROOK VINEYARDS 26 WING RD, MILLBROOK, Dutchess, NY, 12545 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8261697105 2020-04-15 0202 PPP 26 Wing Road Millbrook Winery, Millbrook, NY, 12545
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217680
Loan Approval Amount (current) 217680
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 Millbrook, DUTCHESS, NY, 12545-0001
Project Congressional District NY-18
Number of Employees 24
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218872.77
Forgiveness Paid Date 2020-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State