Search icon

UPTOWN WINE SHOP, INC.

Company Details

Name: UPTOWN WINE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1986 (38 years ago)
Entity Number: 1122135
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1361 LEXINGTON AVE., NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOVELEEN MALHOTRA Chief Executive Officer 1361 LEXINGTON AVE., NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
LOVELEEN MALHOTRA DOS Process Agent 1361 LEXINGTON AVE., NEW YORK, NY, United States, 10128

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124702 Alcohol sale 2023-01-12 2023-01-12 2026-01-31 1361 LEXINGTON AVE, NEW YORK, New York, 10128 Liquor Store

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 1361 LEXINGTON AVE., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-03-22 Address 1361 LEXINGTON AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-01-25 2024-03-22 Address 1361 LEXINGTON AVE., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1986-10-27 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-10-27 2020-10-01 Address 1361 LEXINGTON AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322003457 2024-03-22 BIENNIAL STATEMENT 2024-03-22
201001062631 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181017006395 2018-10-17 BIENNIAL STATEMENT 2018-10-01
141031006230 2014-10-31 BIENNIAL STATEMENT 2014-10-01
121226002093 2012-12-26 BIENNIAL STATEMENT 2012-10-01
101022003098 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080919002675 2008-09-19 BIENNIAL STATEMENT 2008-10-01
060922002389 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041110002186 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021001002730 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9967118806 2021-04-24 0202 PPS 1361 Lexington Ave N/A, New York, NY, 10128-1506
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9040
Loan Approval Amount (current) 9040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-1506
Project Congressional District NY-12
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9074.43
Forgiveness Paid Date 2021-10-04
2557167907 2020-06-11 0202 PPP 1361 Lexington Ave, New York, NY, 10128-1506
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10128-1506
Project Congressional District NY-12
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37934.59
Forgiveness Paid Date 2021-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State