Search icon

WINE & SPIRITS MAGAZINE, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINE & SPIRITS MAGAZINE, INC. 401(K) PROFIT SHARING PLAN 2023 133950810 2024-07-26 WINE & SPIRITS MAGAZINE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511120
Sponsor’s telephone number 2126954660
Plan sponsor’s address 2 WEST 32ND STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing JOSHUA GREENE
WINE & SPIRITS MAGAZINE, INC. 401(K) PROFIT SHARING PLAN 2023 133950810 2024-07-26 WINE & SPIRITS MAGAZINE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511120
Sponsor’s telephone number 2126954660
Plan sponsor’s address 2 WEST 32ND STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing JOSHUA GREENE
WINE & SPIRITS MAGAZINE, INC. 401(K) PROFIT SHARING PLAN 2022 133950810 2023-07-27 WINE & SPIRITS MAGAZINE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511120
Sponsor’s telephone number 2126954660
Plan sponsor’s address 2 WEST 32ND STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing JOSHUA GREENE
WINE & SPIRITS MAGAZINE, INC. 401(K) PROFIT SHARING PLAN 2021 133950810 2022-10-14 WINE & SPIRITS MAGAZINE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511120
Sponsor’s telephone number 2126954660
Plan sponsor’s address 2 WEST 32ND STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JOSHUA GREENE
WINE & SPIRITS MAGAZINE, INC. 401(K) PROFIT SHARING PLAN 2020 133950810 2021-10-13 WINE & SPIRITS MAGAZINE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511120
Sponsor’s telephone number 2126954660
Plan sponsor’s address 2 WEST 32ND STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JOSHUA GREENE
WINE & SPIRITS MAGAZINE, INC. 401(K) PROFIT SHARING PLAN 2019 133950810 2020-07-28 WINE & SPIRITS MAGAZINE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511120
Sponsor’s telephone number 2126954660
Plan sponsor’s address 2 WEST 32ND STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing JOSHUA GREENE
WINE & SPIRITS MAGAZINE, INC. 401(K) PROFIT SHARING PLAN 2018 133950810 2019-07-29 WINE & SPIRITS MAGAZINE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511120
Sponsor’s telephone number 2126954660
Plan sponsor’s address 2 WEST 32ND STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JOSHUA GREENE
WINE & SPIRITS MAGAZINE, INC. 401(K) PROFIT SHARING PLAN 2017 133950810 2018-06-18 WINE & SPIRITS MAGAZINE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511120
Sponsor’s telephone number 2126954660
Plan sponsor’s address 2 WEST 32ND STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing JOSHUA GREENE
WINE & SPIRITS MAGAZINE, INC. 401(K) PROFIT SHARING PLAN 2016 133950810 2017-09-20 WINE & SPIRITS MAGAZINE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511120
Sponsor’s telephone number 2126954660
Plan sponsor’s address 2 WEST 32ND STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing JOSHUA GREENE
WINE & SPIRITS MAGAZINE, INC. 401(K) PROFIT SHARING PLAN 2015 133950810 2016-09-23 WINE & SPIRITS MAGAZINE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 511120
Sponsor’s telephone number 2126954660
Plan sponsor’s address 2 WEST 32ND STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing JOSHUA GREENE

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

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
970602000350 1997-06-02 CERTIFICATE OF INCORPORATION 1997-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3070597409 2020-05-06 0202 PPP 2 W 32ND ST STE 601, NEW YORK, NY, 10001-0694
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86933
Loan Approval Amount (current) 86933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-0694
Project Congressional District NY-12
Number of Employees 8
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84032.5
Forgiveness Paid Date 2021-07-22
5778678410 2021-02-09 0202 PPS 2 W 32nd St Ste 601, New York, NY, 10001-0694
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81000
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-0694
Project Congressional District NY-12
Number of Employees 7
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81525.95
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State