Search icon

ROYAL WINE MERCHANTS, LTD.

Company Details

Name: ROYAL WINE MERCHANTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1990 (35 years ago)
Entity Number: 1451352
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 25 WATERSIDE PLAZA, NEW YORK, NY, United States, 10010
Address: 42 BROADWAY #1749, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEIL R FLAUM DOS Process Agent 42 BROADWAY #1749, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JEFFREY SOKOLIN Chief Executive Officer 25 WATERSIDE PLAZA, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126965 Alcohol sale 2023-09-05 2023-09-05 2026-09-30 13 SOUTH WILLIAM STREET, NEW YORK, New York, 10004 Liquor Store

History

Start date End date Type Value
2022-01-26 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-02 2000-08-18 Address 295 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1990-06-18 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-18 1995-08-02 Address 295 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100915000168 2010-09-15 ANNULMENT OF DISSOLUTION 2010-09-15
DP-1750980 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
090212002310 2009-02-12 BIENNIAL STATEMENT 2008-06-01
060531002397 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040712002637 2004-07-12 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
20705.00
Total Face Value Of Loan:
20705.00
Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
29298.00
Total Face Value Of Loan:
29298.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29298
Current Approval Amount:
29298
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29568.5
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20705
Current Approval Amount:
20705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20886.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State