Search icon

WINE & SPIRITS MAGAZINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINE & SPIRITS MAGAZINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2148840
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 2 W 32ND STREET / SUITE 601, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 32ND STREET / SUITE 601, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSHUA A. GREENE Chief Executive Officer 2 W 32ND STREET / SUITE 601, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133950810
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-26 2007-07-23 Address 2 WEST 32ND ST., SUITE 601, NEW YORK CITY, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-08-26 2007-07-23 Address 2 WEST 32ND ST., SUITE 601, NEW YORK CITY, NY, 10001, USA (Type of address: Principal Executive Office)
1999-08-26 2007-07-23 Address 2 WEST 32ND ST., SUITE 601, NEW YORK CITY, NY, 10001, USA (Type of address: Service of Process)
1997-06-02 1999-08-26 Address 2 WEST 32ND STREET SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070723002548 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050804002664 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030722002286 2003-07-22 BIENNIAL STATEMENT 2003-06-01
010710002707 2001-07-10 BIENNIAL STATEMENT 2001-06-01
990826002574 1999-08-26 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
81000.00
Total Face Value Of Loan:
81000.00
Date:
2020-05-06
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:
86933.00
Total Face Value Of Loan:
86933.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-01-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86933
Current Approval Amount:
86933
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84032.5
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81000
Current Approval Amount:
81000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81525.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State