Search icon

METRO WINE DISTRIBUTION CO., INC.

Headquarter

Company Details

Name: METRO WINE DISTRIBUTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1988 (37 years ago)
Entity Number: 1280843
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 20 ACOSTA ST STE 300, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK BAUGIER Chief Executive Officer 20 ACOSTA ST STE 300, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ACOSTA ST STE 300, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
F15000000869
State:
FLORIDA
Type:
Headquarter of
Company Number:
P40011
State:
FLORIDA
Type:
Headquarter of
Company Number:
F04000005706
State:
FLORIDA
Type:
Headquarter of
Company Number:
0277444
State:
CONNECTICUT

History

Start date End date Type Value
2005-10-06 2005-10-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
2005-10-06 2005-10-06 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 36232
2004-08-24 2015-01-06 Address 711 WESTCHESTER AVE, 4TH FL, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2004-08-24 2015-01-06 Address 711 WESTCHESTER AVE, 4TH FL, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2004-08-24 2015-01-06 Address PATRICK BAUGIER, 711 WESTCHESTER AVE 4TH FL, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150106002020 2015-01-06 BIENNIAL STATEMENT 2014-07-01
060623002578 2006-06-23 BIENNIAL STATEMENT 2006-07-01
051006000486 2005-10-06 CERTIFICATE OF AMENDMENT 2005-10-06
040824002703 2004-08-24 BIENNIAL STATEMENT 2004-07-01
020703002193 2002-07-03 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
58376.00
Total Face Value Of Loan:
58376.00
Date:
2015-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1924000.00
Total Face Value Of Loan:
1924000.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58376
Current Approval Amount:
58376
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59426.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State