Search icon

FRENCH WINE SHOP OF PELHAM, INC.

Company Details

Name: FRENCH WINE SHOP OF PELHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1991 (34 years ago)
Entity Number: 1512398
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 4771 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH LAROCCA DOS Process Agent 4771 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
JOSEPH LAROCCA Chief Executive Officer 4771 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
2019-02-27 2021-02-08 Address 4771 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)
2001-02-14 2019-02-27 Address 4666 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2001-02-14 2019-02-27 Address 4666 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
1993-03-30 2001-02-14 Address 4666 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-03-30 2019-02-27 Address 4666 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)
1993-03-30 2001-02-14 Address 4666 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
1991-02-28 1993-03-30 Address 4666 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060666 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190227060020 2019-02-27 BIENNIAL STATEMENT 2019-02-01
170526006172 2017-05-26 BIENNIAL STATEMENT 2017-02-01
150223006096 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130912006246 2013-09-12 BIENNIAL STATEMENT 2013-02-01
110308002853 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090302003339 2009-03-02 BIENNIAL STATEMENT 2009-02-01
070227002615 2007-02-27 BIENNIAL STATEMENT 2007-02-01
050315002683 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030228002297 2003-02-28 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3277017407 2020-05-07 0202 PPP 4771 BOSTON POST RD, PELHAM, NY, 10803-3001
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3335
Loan Approval Amount (current) 3335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-3001
Project Congressional District NY-16
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3362.65
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State