Search icon

WINE WAY INC.

Company Details

Name: WINE WAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1989 (36 years ago)
Entity Number: 1357457
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 99 E MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 300000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINE WAY INC. DOS Process Agent 99 E MAIN ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
IRIS HERMAN Chief Executive Officer 99 E MAIN ST, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126627 Alcohol sale 2023-01-05 2023-01-05 2026-01-31 99 E MAIN STREET, HUNTINGTON, New York, 11743 Liquor Store

History

Start date End date Type Value
2011-06-23 2021-06-03 Address 99 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-07-28 2011-06-23 Address 134 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-03-04 2011-06-23 Address 134 E. MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-03-04 1993-07-28 Address 1 WYNDEFIELD CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-03-04 2011-06-23 Address 134 E. MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1989-06-01 2020-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-01 1993-03-04 Address ONE WYNDEFIELD COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061261 2021-06-03 BIENNIAL STATEMENT 2021-06-01
201231000484 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
190614060019 2019-06-14 BIENNIAL STATEMENT 2019-06-01
170609006040 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150618006045 2015-06-18 BIENNIAL STATEMENT 2015-06-01
130614006008 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110623002493 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090824002359 2009-08-24 BIENNIAL STATEMENT 2009-06-01
070605002790 2007-06-05 BIENNIAL STATEMENT 2007-06-01
050815002054 2005-08-15 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7094197007 2020-04-07 0235 PPP 99 East Main Street, HUNTINGTON, NY, 11743-2840
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185700
Loan Approval Amount (current) 185700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2840
Project Congressional District NY-01
Number of Employees 19
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187429.81
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311257 Americans with Disabilities Act - Other 2023-12-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-28
Termination Date 2024-05-06
Section 1213
Sub Section 2
Status Terminated

Parties

Name ZELVIN
Role Plaintiff
Name WINE WAY INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State