Search icon

COUNTY WINE WORLD, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTY WINE WORLD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Sep 2015
Business ALEI: 1186898
Annual report due: 31 Mar 2025
Business address: 178 NEW MILFORD TURNPIKE, NEW PRESTON, CT, 06777, United States
Mailing address: 81 Bayview Cir, Watertown, CT, United States, 06795-1328
ZIP code: 06777
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: laurie@countywineandspirits.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENNIS E. WHITE Agent 178 NEW MILFORD TURNPIKE, NEW PRESTON, CT, 06777, United States 81 Bayview Cir, Watertown, CT, 06795-1328, United States +1 860-707-2242 dwhite0124@yahoo.com 81 Bayview Cir, Watertown, CT, 06795-1328, United States

Officer

Name Role Business address Phone E-Mail Residence address
DENNIS E. WHITE Officer 178 NEW MILFORD TURNPIKE, NEW PRESTON, CT, 06777, United States +1 860-707-2242 dwhite0124@yahoo.com 81 Bayview Cir, Watertown, CT, 06795-1328, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015350 PACKAGE STORE LIQUOR ACTIVE CURRENT 2016-02-05 2024-02-05 2025-02-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411876 2024-04-24 - Annual Report Annual Report -
BF-0011216173 2023-06-01 - Annual Report Annual Report -
BF-0009936526 2022-12-13 - Annual Report Annual Report -
BF-0010763030 2022-12-13 - Annual Report Annual Report -
BF-0008712095 2022-03-16 - Annual Report Annual Report 2018
BF-0008718097 2022-03-16 - Annual Report Annual Report 2020
BF-0008718098 2022-03-16 - Annual Report Annual Report 2016
BF-0008712096 2022-03-16 - Annual Report Annual Report 2019
BF-0008712094 2022-03-16 - Annual Report Annual Report 2017
0005404147 2015-09-29 2015-09-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8359527000 2020-04-08 0156 PPP 178 New Milford Turnpike, NEW PRESTON MARBLE DALE, CT, 06777-1601
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43380
Loan Approval Amount (current) 43380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PRESTON MARBLE DALE, LITCHFIELD, CT, 06777-1601
Project Congressional District CT-05
Number of Employees 3
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 43998.17
Forgiveness Paid Date 2021-09-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005158094 Active OFS 2023-08-07 2026-02-09 AMENDMENT

Parties

Name COUNTY WINE WORLD, LLC
Role Debtor
Name NORTHEAST BANK
Role Secured Party
0005068599 Active OFS 2022-05-16 2027-05-16 ORIG FIN STMT

Parties

Name COUNTY WINE WORLD, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003424039 Active OFS 2021-01-25 2026-02-09 AMENDMENT

Parties

Name COUNTY WINE WORLD, LLC
Role Debtor
Name NORTHEAST BANK
Role Secured Party
0003421953 Active OFS 2021-01-20 2026-02-09 AMENDMENT

Parties

Name COUNTY WINE WORLD, LLC
Role Debtor
Name NORTHEAST BANK
Role Secured Party
0003417504 Active OFS 2020-12-18 2025-12-18 ORIG FIN STMT

Parties

Name COUNTY WINE WORLD, LLC
Role Debtor
Name National Iron Bank Incorporated
Role Secured Party
0003102595 Active OFS 2016-02-09 2026-02-09 ORIG FIN STMT

Parties

Name COUNTY WINE WORLD, LLC
Role Debtor
Name NORTHEAST BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information