Search icon

MARCEL MARTINO ALTAR WINES, INC.

Company Details

Name: MARCEL MARTINO ALTAR WINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1962 (63 years ago)
Entity Number: 147714
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O BYRNE, 1200 REMINGTON AVE, SCRANTON, PA, United States, 18505
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BYRNE Chief Executive Officer 1200 REMINGTON AVENUE, P.O. BOX 3431, SCRANTON, PA, United States, 18505

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0007-22-130793 Alcohol sale 2022-09-26 2022-09-26 2025-02-28 22 W 1ST STREET ROOM 518, MOUNT VERNON, New York, 10550 Wholesale Wine

History

Start date End date Type Value
2000-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-16 1998-05-01 Address 1200 REMINGTON AVENUE, SCRANTON, PA, 18505, USA (Type of address: Principal Executive Office)
1992-12-16 2000-02-15 Address 1200 REMINGTON AVENUE, SCRANTON, PA, 18505, USA (Type of address: Service of Process)
1962-05-17 1992-12-16 Address 22 W. FIRST ST., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1982 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1981 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120515006348 2012-05-15 BIENNIAL STATEMENT 2012-05-01
080515002769 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060517002484 2006-05-17 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
3800.00
Total Face Value Of Loan:
3800.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3800
Current Approval Amount:
3800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3835.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State