Search icon

THE CHELSEA WINERY, LTD.

Company Details

Name: THE CHELSEA WINERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148600
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: ALAN ZUCKERBROD, ESQ., 825 Eighth Avenue, 29th Floor, NEW YORK, NY, United States, 10019
Principal Address: 75 9TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMELIA GANCARZ Chief Executive Officer 75 9TH AVE, C/O CHELSEA WINERY, 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
2024-01-31 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
1998-03-10 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
1997-05-30 1998-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-30 2011-10-21 Address SUITE 1704, 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211025002514 2021-10-25 BIENNIAL STATEMENT 2021-10-25
130522002464 2013-05-22 BIENNIAL STATEMENT 2013-05-01
111021002522 2011-10-21 BIENNIAL STATEMENT 2011-05-01
980310000363 1998-03-10 CERTIFICATE OF AMENDMENT 1998-03-10
970530000668 1997-05-30 CERTIFICATE OF INCORPORATION 1997-05-30

USAspending Awards / Financial Assistance

Date:
2022-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-05-28
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:
171250.00
Total Face Value Of Loan:
171250.00
Date:
2020-05-02
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:
141362.00
Total Face Value Of Loan:
141362.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141362
Current Approval Amount:
141362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142978.24
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171250
Current Approval Amount:
171250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173203.3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State