Search icon

USA WINE IMPORTS, INC.

Company Details

Name: USA WINE IMPORTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2119972
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1129 Northern Blvd, Suite 312, Manasset, NY, United States, 11030

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
USA WINE IMPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133511062 2023-10-16 USA WINE IMPORTS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2129417133
Plan sponsor’s address 285 W BROADWAY RM 330, NEW YORK, NY, 100132257

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing RYAN O'HARA
USA WINE IMPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133511062 2023-10-04 USA WINE IMPORTS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2129417133
Plan sponsor’s address 285 W BROADWAY RM 330, NEW YORK, NY, 100132257

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing RYAN O'HARA
USA WINE IMPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133511062 2022-05-10 USA WINE IMPORTS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2129417133
Plan sponsor’s address 285 W BROADWAY RM 330, NEW YORK, NY, 100132257

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing EDWARD ROJAS
USA WINE IMPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133511062 2021-04-02 USA WINE IMPORTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2129417133
Plan sponsor’s address 285 W BROADWAY RM 330, NEW YORK, NY, 100132257

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing NICOLAS MESTRE
USA WINE IMPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133511062 2020-06-04 USA WINE IMPORTS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2129417133
Plan sponsor’s address 285 W BROADWAY RM 330, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing EDWARD ROJAS

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RYAN O'HARA Chief Executive Officer 1129 NORTHERN BLVD, SUITE 312, MANASSET, NY, United States, 11030

Licenses

Number Type Date Last renew date End date Address Description
0009-23-124703 Alcohol sale 2024-03-09 2024-03-09 2026-01-31 285 W BROADWAY, NEW YORK, New York, 10013 Wholesale Liquor

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 285 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 8 LEONARD PLACE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-31 Address 285 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 8 LEONARD PLACE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-31 2025-03-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-31 2023-03-31 Address 285 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-11-12 2023-03-31 Address 285 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-11-12 2023-03-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-12 2023-03-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331001042 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230331000241 2023-03-31 BIENNIAL STATEMENT 2023-03-01
221112000041 2022-11-10 CERTIFICATE OF CHANGE BY ENTITY 2022-11-10
210308061463 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190306060279 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006270 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150316006289 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130417006319 2013-04-17 BIENNIAL STATEMENT 2013-03-01
110331002659 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090327002228 2009-03-27 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4270797300 2020-04-29 0202 PPP 285 West Broadway, #330, NEW YORK, NY, 10113
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148964.29
Loan Approval Amount (current) 148964.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123036
Servicing Lender Name Virginia National Bank
Servicing Lender Address 222 E Main St, CHARLOTTESVILLE, VA, 22902-5232
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, 10113-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123036
Originating Lender Name Virginia National Bank
Originating Lender Address CHARLOTTESVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150122.9
Forgiveness Paid Date 2021-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State