Search icon

CHELSEA WINE & STORAGE, INC.

Company Details

Name: CHELSEA WINE & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1996 (28 years ago)
Entity Number: 2079428
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 75 NINTH AVENUE, NEW YORK, NY, United States, 10011
Address: ATTN: ALAN ZUCKERBROD, ESQ., 825 Eighth Avenue, 29th Floor, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMELIA GANCARZ Chief Executive Officer 75 NINTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
WILK AUSLANDER LLP DOS Process Agent ATTN: ALAN ZUCKERBROD, ESQ., 825 Eighth Avenue, 29th Floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-02-22 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-26 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-29 2021-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-29 2011-10-21 Address 405 PARK AVENUE SUITE 1704, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123000926 2021-11-23 BIENNIAL STATEMENT 2021-11-23
111021002569 2011-10-21 BIENNIAL STATEMENT 2010-10-01
961029000461 1996-10-29 CERTIFICATE OF INCORPORATION 1996-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1533877702 2020-05-01 0202 PPP 75 9TH AVE, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38775
Loan Approval Amount (current) 38775
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
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 Unanswered
Veteran Unanswered
Forgiveness Amount 39218.33
Forgiveness Paid Date 2021-06-28
1012738402 2021-01-31 0202 PPS 75 9th Ave, New York, NY, 10011-7006
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76387
Loan Approval Amount (current) 76387
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7006
Project Congressional District NY-10
Number of Employees 9
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77114.8
Forgiveness Paid Date 2022-01-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State