Search icon

ELIZABETH & VINE, INC.

Company Details

Name: ELIZABETH & VINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1988 (37 years ago)
Entity Number: 1259985
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 269 BOWERY, NEW YORK, NY, United States, 10002
Address: DBA BOWERY & VINE, 269 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PERROTTA Chief Executive Officer 83 OLD SMALLEYTOWN ROAD, WARREN, NJ, United States, 07059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DBA BOWERY & VINE, 269 BOWERY, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115687 Alcohol sale 2021-10-29 2021-10-29 2024-12-31 269 BOWERY, NEW YORK, New York, 10012 Liquor Store

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 83 OLD SMALLEYTOWN ROAD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-21 2024-04-04 Address DBA BOWERY & VINE, 269 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-05-21 2024-04-04 Address 83 OLD SMALLEYTOWN ROAD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2008-05-21 2020-05-04 Address 311 GREENWICH STREET, APT 2B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-05-13 2008-05-21 Address 253 ELIZABETH ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-03-10 1998-05-13 Address 278 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-03-10 2008-05-21 Address 253 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-03-10 2008-05-21 Address 253 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1988-05-09 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404002298 2024-04-04 BIENNIAL STATEMENT 2024-04-04
200504061448 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007344 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140509006710 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120504006523 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100520002920 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080521002109 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060519003521 2006-05-19 BIENNIAL STATEMENT 2006-05-01
020702002317 2002-07-02 BIENNIAL STATEMENT 2002-05-01
000511002525 2000-05-11 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7340777207 2020-04-28 0202 PPP 269 BOWERY, NEW YORK, NY, 10002-1282
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116380
Loan Approval Amount (current) 116380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-1282
Project Congressional District NY-10
Number of Employees 21
NAICS code 445310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117395.09
Forgiveness Paid Date 2021-03-17
6984188607 2021-03-23 0202 PPS 269 Bowery, New York, NY, 10002-1201
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119690
Loan Approval Amount (current) 119690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1201
Project Congressional District NY-10
Number of Employees 22
NAICS code 445310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120624.25
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State