Search icon

N.Y. WINE STORE INC.

Company Details

Name: N.Y. WINE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1995 (30 years ago)
Entity Number: 1935986
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 9 BEAVER ST, 26 B'WAY BLDG, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WORRELL COUTO Chief Executive Officer 9 BEAVER ST, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
NYWE DOS Process Agent 9 BEAVER ST, 26 B'WAY BLDG, NEW YORK, NY, United States, 10004

Licenses

Number Type Date Last renew date End date Address Description
0100-22-118275 Alcohol sale 2022-09-30 2022-09-30 2025-10-31 9 BROADWAY, NEW YORK, New York, 10004 Liquor Store

History

Start date End date Type Value
1997-08-26 2003-07-17 Address NYWE 9 BEAVER ST, 26 B'WAY BLDG, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1995-07-03 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-03 1997-08-26 Address NINE BEAVER STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051213002756 2005-12-13 BIENNIAL STATEMENT 2005-07-01
030717002628 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010727002314 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990729002220 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970826002114 1997-08-26 BIENNIAL STATEMENT 1997-07-01
950703000109 1995-07-03 CERTIFICATE OF INCORPORATION 1995-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9962917401 2020-05-21 0202 PPP 9 Broadway, NEW YORK, NY, 10004-1004
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21833
Loan Approval Amount (current) 21833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-1004
Project Congressional District NY-10
Number of Employees 4
NAICS code 445310
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 22102.83
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309376 Americans with Disabilities Act - Other 2023-12-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-12-20
Termination Date 2024-04-03
Section 1201
Status Terminated

Parties

Name COLAK
Role Plaintiff
Name N.Y. WINE STORE INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State