Search icon

SOLO VINO CATSKILL LLC

Company Details

Name: SOLO VINO CATSKILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2018 (7 years ago)
Entity Number: 5399958
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 354 MAIN STREET, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
SOLO VINO CATSKILL LLC DOS Process Agent 354 MAIN STREET, CATSKILL, NY, United States, 12414

Licenses

Number Type Date Last renew date End date Address Description
0100-23-226208 Alcohol sale 2023-09-06 2023-09-06 2025-01-31 1131 RTE 23, CATSKILL, New York, 12414 Liquor Store

History

Start date End date Type Value
2018-08-27 2025-03-31 Address 354 MAIN STREET, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331001372 2025-03-31 BIENNIAL STATEMENT 2025-03-31
180827010409 2018-08-27 ARTICLES OF ORGANIZATION 2018-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1854327310 2020-04-28 0248 PPP 354 MAIN ST, CATSKILL, NY, 12414-1445
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CATSKILL, GREENE, NY, 12414-1445
Project Congressional District NY-19
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2830.96
Forgiveness Paid Date 2021-06-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State