Search icon

BOVINA SPIRITS LLC

Company Details

Name: BOVINA SPIRITS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2018 (6 years ago)
Entity Number: 5447194
ZIP code: 13740
County: Delaware
Place of Formation: New York
Address: 365 COUNTY HIGHWAY 5, BOVINA CENTER, IN, United States, 13740

Agent

Name Role Address
JACOB SHERRY Agent 365 COUNTY HIGHWAY 5, BOVINA CENTER, NY, 13740

DOS Process Agent

Name Role Address
JACOB SHERRY DOS Process Agent 365 COUNTY HIGHWAY 5, BOVINA CENTER, IN, United States, 13740

Licenses

Number Type Date Last renew date End date Address Description
0056-23-221056 Alcohol sale 2023-01-19 2023-01-19 2025-06-30 55911 STATE HWY 10, BLOOMVILLE, New York, 13739 Distiller Class D (Farm Distiller)

Filings

Filing Number Date Filed Type Effective Date
201210060725 2020-12-10 BIENNIAL STATEMENT 2020-11-01
190815000095 2019-08-15 CERTIFICATE OF PUBLICATION 2019-08-15
181121010162 2018-11-21 ARTICLES OF ORGANIZATION 2018-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7628838109 2020-07-23 0248 PPP 365 County Highway 5, Bovina Center, NY, 13740
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20582.1
Loan Approval Amount (current) 20582.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101863
Servicing Lender Name Sidney FCU
Servicing Lender Address 42 Union St, SIDNEY, NY, 13838-1440
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Bovina Center, DELAWARE, NY, 13740-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 101863
Originating Lender Name Sidney FCU
Originating Lender Address SIDNEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20701.08
Forgiveness Paid Date 2021-02-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State