Search icon

PRESTIGE WINE IMPORTS CORP.

Company Details

Name: PRESTIGE WINE IMPORTS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1990 (35 years ago)
Entity Number: 1415720
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: TARTER KRINSKY & DROGIN, LLP, 1350 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: LUCA RIGOTTI, 5 WEST 19TH STREET 4TH FLR, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFE-HARBOR 401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF PRESTIGE WINE IMPORTS CORP. 2023 061125367 2024-09-26 PRESTIGE WINE IMPORTS CORP. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 6467347282
Plan sponsor’s address 5 W 19TH ST, NEW YORK, NY, 100114216

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing DECEMBER LASCARIS
Valid signature Filed with authorized/valid electronic signature
SAFE-HARBOR 401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF PRESTIGE WINE IMPORTS CORP. 2022 061125367 2023-10-09 PRESTIGE WINE IMPORTS CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 6467347282
Plan sponsor’s address 5 W 19TH ST, NEW YORK, NY, 100114216

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing DECEMBER LASCARIS
EMPLOYEE BENEFIT PLAN OF PRESTIGE WINE IMPORTS CORP. 2021 061125367 2022-10-04 PRESTIGE WINE IMPORTS CORP. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 6467347282
Plan sponsor’s address 5 W 19TH ST, NEW YORK, NY, 100114216

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing DECEMBER LASCARIS
EMPLOYEE BENEFIT PLAN OF PRESTIGE WINE IMPORTS CORP. 2020 061125367 2021-07-27 PRESTIGE WINE IMPORTS CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 2122290080
Plan sponsor’s address 5 W 19TH ST, NEW YORK, NY, 100114216

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing DECEMBER LASCARIS
EMPLOYEE BENEFIT PLAN OF PRESTIGE WINE IMPORTS CORP. 2019 061125367 2020-07-30 PRESTIGE WINE IMPORTS CORP. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 2122290080
Plan sponsor’s address 5 W 19TH ST, NEW YORK, NY, 100114216

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing DECEMBER LASCARIS
EMPLOYEE BENEFIT PLAN OF PRESTIGE WINE IMPORTS CORP. 2018 061125367 2019-07-30 PRESTIGE WINE IMPORTS CORP. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 2122290080
Plan sponsor’s address 5 W 19TH ST, NEW YORK, NY, 100114216

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing DECEMBER LASCARIS
EMPLOYEE BENEFIT PLAN OF PRESTIGE WINE IMPORTS CORP 2017 061125367 2018-07-05 PRESTIGE WINE IMPORTS CORP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 2122290080
Plan sponsor’s address 5 W 19TH ST, NEW YORK, NY, 100114216

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing ROSALY URBAEZ
Role Employer/plan sponsor
Date 2018-07-05
Name of individual signing ROSALY URBAEZ
EMPLOYEE BENEFIT PLAN OF PRESTIGE WINE IMPORTS CORP. 2016 061125367 2017-06-21 PRESTIGE WINE IMPORTS CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 2122290080
Plan sponsor’s address 5 W 19TH ST, NEW YORK, NY, 100114216

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing ROSALY URBAEZ
Role Employer/plan sponsor
Date 2017-06-21
Name of individual signing ROSALY URBAEZ
PRESTIGE WINE IMPORTS 401 K PROFIT SHARING PLAN TRUST 2015 061125367 2016-10-14 PRESTIGE WINE IMPORTS 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 2122290080
Plan sponsor’s address 5 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing DECEMBE LASCARIS
PRESTIGE WINE IMPORTS 401 K PROFIT SHARING PLAN TRUST 2014 061125367 2015-07-28 PRESTIGE WINE IMPORTS 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424800
Sponsor’s telephone number 2122290080
Plan sponsor’s address 5 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing THOMAS PAPE

DOS Process Agent

Name Role Address
GIULIANO IANNACCONE, ESQ. DOS Process Agent TARTER KRINSKY & DROGIN, LLP, 1350 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LUCA RIGOTTI Chief Executive Officer 5 WEST 19TH STREET 4TH FLR, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0007-21-110669 Alcohol sale 2021-12-15 2021-12-15 2024-12-31 5 W 19TH ST 4TH FLOOR, NEW YORK, New York, 10011 Wholesale Wine

History

Start date End date Type Value
1995-01-11 2012-06-19 Address CANTINE MEZZACORONA/VINFRU SRL, VIA 4 NOVEMBRE, 13, MEZZOCORONA, 38016, ITA (Type of address: Chief Executive Officer)
1995-01-11 2012-06-19 Address 815 PARK AVENUE #8A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-01-11 2012-06-19 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-01-19 1995-01-11 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002555 2014-07-21 BIENNIAL STATEMENT 2014-01-01
120619002597 2012-06-19 BIENNIAL STATEMENT 2012-01-01
950111002008 1995-01-11 BIENNIAL STATEMENT 1994-01-01
C098456-4 1990-01-19 APPLICATION OF AUTHORITY 1990-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9165357407 2020-05-19 0202 PPP 5 W 19TH STREET 4TH FLOOR, NEW YORK, NY, 10011
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1153000
Loan Approval Amount (current) 1153000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 47
NAICS code 424820
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1164277.29
Forgiveness Paid Date 2021-05-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State