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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1435557707 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) 141362
Loan Approval Amount (current) 141362
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 13
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 142978.24
Forgiveness Paid Date 2021-06-28
8786669004 2021-05-28 0202 PPS 75 9th Ave, New York, NY, 10011-7006
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171250
Loan Approval Amount (current) 171250
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 N
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 20
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 173203.3
Forgiveness Paid Date 2022-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State