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
Name | Role | Address |
---|---|---|
JOSEPH PERROTTA | Chief Executive Officer | 83 OLD SMALLEYTOWN ROAD, WARREN, NJ, United States, 07059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DBA BOWERY & VINE, 269 BOWERY, NEW YORK, NY, United States, 10002 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6984188607 | 2021-03-23 | 0202 | PPS | 269 Bowery, New York, NY, 10002-1201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State