Name: | SOUTH DOMINION VINEYARD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2019 (6 years ago) |
Entity Number: | 5557273 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 166 BROWNELL ROAD, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
DANA COOPER | DOS Process Agent | 166 BROWNELL ROAD, CAMBRIDGE, NY, United States, 12816 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0037-21-215248 | Alcohol sale | 2023-12-05 | 2023-12-05 | 2026-12-31 | 166 BROWNELL RD, CAMBRIDGE, New York, 12816 | MicroFarm Winery |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2025-05-02 | Address | 166 BROWNELL ROAD, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2019-05-22 | 2023-05-30 | Address | 190 BROWNELL ROAD, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000130 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230530000167 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
220309000661 | 2022-03-09 | BIENNIAL STATEMENT | 2021-05-01 |
191017000089 | 2019-10-17 | CERTIFICATE OF PUBLICATION | 2019-10-17 |
190522010018 | 2019-05-22 | ARTICLES OF ORGANIZATION | 2019-05-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State