Search icon

BURGUNDY WINE COMPANY LTD.

Company Details

Name: BURGUNDY WINE COMPANY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1988 (37 years ago)
Entity Number: 1256735
ZIP code: 10014
County: New York
Place of Formation: New York
Address: ALBERT L HOTCHKIN JR, 323 WEST 11TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT L HOTCHKIN JR Chief Executive Officer 323 WEST 11TH ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALBERT L HOTCHKIN JR, 323 WEST 11TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1992-11-03 1996-04-25 Address C/O BURGUNDY WINE COMPANY LTD., 323 WEST 11TH STREET, NEW YORK CITY, NY, 10014, USA (Type of address: Chief Executive Officer)
1992-11-03 1996-04-25 Address C/0 BURGUNDY WINE COMPANY LTD., 323 WEST 11TH STREET, NEW YORK CITY, NY, 10014, USA (Type of address: Principal Executive Office)
1992-11-03 1996-04-25 Address C/O BURGUNDY WINE COMPANY LTD., 323 WEST 11TH STREET, NEW YORK CITY, NY, 10014, USA (Type of address: Service of Process)
1988-04-27 1992-03-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1988-04-27 1992-11-03 Address SUITE 2000, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020327002072 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000413002145 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980416002447 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960425002528 1996-04-25 BIENNIAL STATEMENT 1996-04-01
000046003583 1993-09-13 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17673.06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State