Search icon

VINIFERA IMPORTS, LTD.

Branch

Company Details

Name: VINIFERA IMPORTS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1985 (40 years ago)
Branch of: VINIFERA IMPORTS, LTD., Illinois (Company Number CORP_52844207)
Entity Number: 995826
ZIP code: 11779
County: Nassau
Place of Formation: Illinois
Principal Address: 205 13TH AVE, RONKONKOMA, NY, United States, 11779
Address: .205 13th Avenue, Ronkonkoma, NY, United States, 11779

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VINIFERA IMPORTS LTD 401(K) PROFIT SHARING PLAN 2023 363067550 2024-08-21 VINIFERA IMPORTS LTD 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-07
Business code 424800
Sponsor’s telephone number 6314675907
Plan sponsor’s address 205 13TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing DOMINIC NOCERINO
VINIFERA IMPORTS LTD 401(K) PROFIT SHARING PLAN 2022 363067550 2023-10-13 VINIFERA IMPORTS LTD 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-07
Business code 424800
Sponsor’s telephone number 6314675907
Plan sponsor’s address 205 13TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing DOMINIC NOCERINO
VINIFERA IMPORTS LTD 401(K) PROFIT SHARING PLAN 2021 363067550 2022-10-11 VINIFERA IMPORTS LTD 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-07
Business code 424800
Sponsor’s telephone number 6314675907
Plan sponsor’s address 205 13TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing DOMINIC NOCERINO
VINIFERA IMPORTS LTD 401(K) PROFIT SHARING PLAN 2020 363067550 2021-10-14 VINIFERA IMPORTS LTD 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-07
Business code 424800
Sponsor’s telephone number 6314675907
Plan sponsor’s address 205 13TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DOMINIC NOCERINO
VINIFERA IMPORTS LTD 401(K) PROFIT SHARING PLAN 2019 363067550 2020-11-20 VINIFERA IMPORTS LTD 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-07
Business code 424800
Sponsor’s telephone number 6314675907
Plan sponsor’s address 205 13TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-11-20
Name of individual signing DOMINIC NOCERINO
VINIFERA IMPORTS LTD 401(K) PROFIT SHARING PLAN 2018 363067550 2019-09-11 VINIFERA IMPORTS LTD 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-07
Business code 424800
Sponsor’s telephone number 6314675907
Plan sponsor’s address 205 13TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing DOMINIC NOCERINO
VINIFERA IMPORTS LTD 401(K) PROFIT SHARING PLAN 2017 363067550 2018-11-27 VINIFERA IMPORTS LTD 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-07
Business code 424800
Sponsor’s telephone number 6314675907
Plan sponsor’s address 205 13TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-11-27
Name of individual signing DOMINIC NOCERINO
VINIFERA IMPORTS LTD 401(K) PROFIT SHARING PLAN 2016 363067550 2017-12-22 VINIFERA IMPORTS LTD 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-07
Business code 424800
Sponsor’s telephone number 6314675907
Plan sponsor’s address 205 13TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-12-22
Name of individual signing DOMINIC NOCERINO
VINIFERA IMPORTS LTD 401(K) PROFIT SHARING PLAN 2015 363067550 2016-12-16 VINIFERA IMPORTS LTD 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-07
Business code 424800
Sponsor’s telephone number 6314675907
Plan sponsor’s address 205 13TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-12-16
Name of individual signing DOMINIC NOCERINO
VINIFERA IMPORTS LTD 401(K) PROFIT SHARING PLAN 2014 363067550 2015-08-25 VINIFERA IMPORTS LTD 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-07
Business code 424800
Sponsor’s telephone number 6314675907
Plan sponsor’s address 205 13TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2015-08-25
Name of individual signing DOMINIC NOCERINO
Role Employer/plan sponsor
Date 2015-08-25
Name of individual signing DOMINIC NOCERINO

Chief Executive Officer

Name Role Address
DOMINIC NOCERINO Chief Executive Officer 205 13TH AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
DOMINIC NOCERINO DOS Process Agent .205 13th Avenue, Ronkonkoma, NY, United States, 11779

Licenses

Number Type Date Last renew date End date Address Description
0009-22-118425 Alcohol sale 2022-05-04 2022-05-04 2025-05-31 205 13TH AVENUE, RONKONKOMA, New York, 11779 Wholesale Liquor

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 205 13TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 205 13TH AVE, RONKONKOMA, NY, 11779, 6801, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-06-05 2024-04-22 Address 205 13TH AVE, RONKONKOMA, NY, 11779, 6801, USA (Type of address: Chief Executive Officer)
2001-05-11 2019-01-28 Address 208 SOUTH LASALLE STREET, CHICAGO, IL, 60604, 1136, USA (Type of address: Service of Process)
1999-06-22 2001-05-11 Address 27 W 064 COOLEY, WINFIELD, IL, 60190, USA (Type of address: Service of Process)
1999-06-22 2007-06-05 Address 205 13TH AVE, RONKONKOMA, NY, 11779, 6801, USA (Type of address: Chief Executive Officer)
1997-05-20 1999-06-22 Address CORPORATE DIVISION, CENTENNIAL BUILDING, SPRINGFIELD, IL, 62756, USA (Type of address: Service of Process)
1993-08-24 1999-06-22 Address 5 QUINCY COURT, SETAUKET, NY, 11733, 1412, USA (Type of address: Principal Executive Office)
1993-08-24 1999-06-22 Address 2190 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240422003669 2024-04-22 BIENNIAL STATEMENT 2024-04-22
SR-13766 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171026006074 2017-10-26 BIENNIAL STATEMENT 2017-05-01
150609006284 2015-06-09 BIENNIAL STATEMENT 2015-05-01
130507007131 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110518002207 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090429002630 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070605002245 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050714002660 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030428002369 2003-04-28 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2351308401 2021-02-03 0235 PPS 205 13th Ave, Ronkonkoma, NY, 11779-6801
Loan Status Date 2022-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 576307
Loan Approval Amount (current) 576307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 77111
Servicing Lender Name First Northern Bank of Wyoming
Servicing Lender Address 141 S Main St, BUFFALO, WY, 82834-1824
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6801
Project Congressional District NY-02
Number of Employees 72
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 77111
Originating Lender Name First Northern Bank of Wyoming
Originating Lender Address BUFFALO, WY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 584823.54
Forgiveness Paid Date 2022-07-25
3611567208 2020-04-27 0235 PPP 205 13th Avenue 0, Ronkonkoma, NY, 11779-6801
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492400
Loan Approval Amount (current) 492400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6801
Project Congressional District NY-02
Number of Employees 80
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 498418.22
Forgiveness Paid Date 2021-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
815165 Interstate 2024-03-20 20000 2023 4 2 Private(Property)
Legal Name VINIFERA IMPORTS LTD
DBA Name -
Physical Address 205 13TH AVENUE, RONKONKOMA, NY, 11779, US
Mailing Address 205 13TH AVENUE, RONKONKOMA, NY, 11779, US
Phone (631) 467-5907
Fax (631) 467-6516
E-mail ABARBERA@VINIFERAIMPORTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600103 Other Contract Actions 2016-01-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-01-08
Termination Date 2020-12-11
Date Issue Joined 2018-01-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name VINIFERA IMPORTS, LTD.
Role Plaintiff
Name SOCIETA AGRICOLA CASTELLO ROMI
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State