Search icon

STABLE GATE WINERY INC

Company Details

Name: STABLE GATE WINERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347115
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 10-12 Linda Way, Castleton, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NYSCORPORATION.COM Agent 1971 WESTERN AVE, #1121, ALBANY, NY, 12203

Chief Executive Officer

Name Role Address
VALERIE B FELDMAN Chief Executive Officer 10-12 LINDA WAY, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
VALERIE B FELDMAN DOS Process Agent 10-12 Linda Way, Castleton, NY, United States, 12033

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 10 LINDA WAY, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 10-12 LINDA WAY, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 2342 PAYNE RD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-05-02 Address 10 LINDA WAY, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Service of Process)
2020-05-04 2024-05-02 Address 10 LINDA WAY, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Chief Executive Officer)
2018-05-24 2024-05-02 Address 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2018-05-24 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-24 2020-05-04 Address 10 LINDA WAY, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502002063 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220511001446 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200504062023 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180524010031 2018-05-24 CERTIFICATE OF INCORPORATION 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7638327106 2020-04-14 0248 PPP 10-12 Linda Way, CASTLETON ON HUDSON, NY, 12033
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASTLETON ON HUDSON, RENSSELAER, NY, 12033-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 811.55
Forgiveness Paid Date 2021-10-19

Date of last update: 06 Mar 2025

Sources: New York Secretary of State