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
020611002433 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000818002458 2000-08-18 BIENNIAL STATEMENT 2000-06-01
980706002024 1998-07-06 BIENNIAL STATEMENT 1998-06-01
960711002141 1996-07-11 BIENNIAL STATEMENT 1996-06-01
950802002049 1995-08-02 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6781237210 2020-04-28 0202 PPP 13 S. WILLIAM ST, NEW YORK, NY, 10004-2412
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29298
Loan Approval Amount (current) 29298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10004-2412
Project Congressional District NY-10
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29568.5
Forgiveness Paid Date 2021-04-14
1588338403 2021-02-02 0202 PPS 13 S William St, New York, NY, 10004-2412
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20705
Loan Approval Amount (current) 20705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10004-2412
Project Congressional District NY-10
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20886.52
Forgiveness Paid Date 2021-12-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State