Search icon

WINE SERVICES INTERNATIONAL, INC.

Company Details

Name: WINE SERVICES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1990 (35 years ago)
Entity Number: 1458955
ZIP code: 12561
County: Ulster
Place of Formation: New York
Principal Address: 21 CRAGSWOOD ROAD, NEW PALTZ, NY, United States, 12561
Address: 55 ELTING AVENUE, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 ELTING AVENUE, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
KEVIN ZRALY Chief Executive Officer PO BOX 847, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2010-09-09 2019-02-27 Address PO BOX 847, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2005-03-22 2010-09-09 Address 16 WOODSTOCK LANE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1993-03-23 2010-09-09 Address 16 WOODSTOCK LANE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1993-03-23 2008-07-22 Address 16 WOODSTOCK LANE, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1993-03-23 2005-03-22 Address 16 WOODSTOCK LANE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1990-07-06 1993-03-23 Address BOX 357, RIFTON, NY, 12471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190227000001 2019-02-27 CERTIFICATE OF CHANGE 2019-02-27
100909002003 2010-09-09 BIENNIAL STATEMENT 2010-07-01
080722002931 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060619002822 2006-06-19 BIENNIAL STATEMENT 2006-07-01
050322000552 2005-03-22 CERTIFICATE OF CHANGE 2005-03-22
040827002615 2004-08-27 BIENNIAL STATEMENT 2004-07-01
000713002270 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980713002585 1998-07-13 BIENNIAL STATEMENT 1998-07-01
960805002132 1996-08-05 BIENNIAL STATEMENT 1996-07-01
000050006495 1993-10-01 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2981667707 2020-05-01 0202 PPP 55 ELTING AVE, NEW PALTZ, NY, 12561
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PALTZ, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12660.95
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State