Search icon

PJ WINE, INC.

Company Details

Name: PJ WINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1990 (35 years ago)
Entity Number: 1443024
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4898 BROADWAY, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER MAL PIL YI Chief Executive Officer 4898 BROADWAY, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4898 BROADWAY, NEW YORK, NY, United States, 10034

Licenses

Number Type Date Last renew date End date Address Description
0100-23-125408 Alcohol sale 2023-05-25 2023-05-25 2026-07-31 4898 BROADWAY, NEW YORK, New York, 10034 Liquor Store

History

Start date End date Type Value
1996-03-26 2006-01-23 Name PJ'S LIQUORS, INC.
1992-12-28 1998-05-19 Address 608 WEST 207TH ST., NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
1992-12-28 1998-05-19 Address 608 WEST 207TH ST., NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
1992-12-28 1998-05-19 Address 608 WEST 207TH STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1990-04-30 1996-03-26 Name 608 WEST 207, INC.
1990-04-30 1992-12-28 Address PETER YI, 608 WEST 207TH STREET, INWOOD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220715001685 2022-07-15 BIENNIAL STATEMENT 2022-04-01
100518002656 2010-05-18 BIENNIAL STATEMENT 2010-04-01
080407002289 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060427003322 2006-04-27 BIENNIAL STATEMENT 2006-04-01
060123000462 2006-01-23 CERTIFICATE OF AMENDMENT 2006-01-23
040419002724 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020402002797 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000526002630 2000-05-26 BIENNIAL STATEMENT 2000-04-01
980519002416 1998-05-19 BIENNIAL STATEMENT 1998-04-01
960517002341 1996-05-17 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8100767101 2020-04-15 0202 PPP 4898 Broadway New York, NEW YORK, NY, 10034
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254800
Loan Approval Amount (current) 254800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 36
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258080.99
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State