Search icon

UPTOWN WINE SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UPTOWN WINE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1986 (39 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

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9040.00
Total Face Value Of Loan:
9040.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-37500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9040
Current Approval Amount:
9040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9074.43
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37934.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State