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 2020-05-04 Address 311 GREENWICH STREET, APT 2B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-05-21 2024-04-04 Address 83 OLD SMALLEYTOWN ROAD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2008-05-21 2024-04-04 Address DBA BOWERY & VINE, 269 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
119690.00
Total Face Value Of Loan:
119690.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
116380.00
Total Face Value Of Loan:
116380.00

Trademarks Section

Serial Number:
85018620
Mark:
SAMMY'S BOWERY FOLLIES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2010-04-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SAMMY'S BOWERY FOLLIES

Goods And Services

For:
Entertainment services, namely, stage shows, cabarets, dance performances, live show performances, musical performances, theatrical shows, and floor shows
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
77885392
Mark:
SAMMY'S BOWERY FOLLIES
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2009-12-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SAMMY'S BOWERY FOLLIES

Goods And Services

For:
Bar and restaurant services
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116380
Current Approval Amount:
116380
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117395.09
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119690
Current Approval Amount:
119690
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120624.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State