Search icon

THE WINE BAR, LTD.

Company Details

Name: THE WINE BAR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1998 (26 years ago)
Entity Number: 2309216
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 417 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
MELISSA EVANS Chief Executive Officer 417 BROADWAY, APT A, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2000-10-17 2006-10-13 Address 417 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2000-10-17 2002-09-30 Address 417 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1998-10-22 2000-10-17 Address 16 AMITY POINTE COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121120006417 2012-11-20 BIENNIAL STATEMENT 2012-10-01
101124002813 2010-11-24 BIENNIAL STATEMENT 2010-10-01
081014002406 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061013003059 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041220002698 2004-12-20 BIENNIAL STATEMENT 2004-10-01
020930002974 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001017002237 2000-10-17 BIENNIAL STATEMENT 2000-10-01
981022000695 1998-10-22 CERTIFICATE OF INCORPORATION 1998-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388267110 2020-04-11 0248 PPP 417 Broadway, SARATOGA SPRINGS, NY, 12866-2200
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61600
Loan Approval Amount (current) 61600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2200
Project Congressional District NY-20
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62367.89
Forgiveness Paid Date 2021-08-03
8922248300 2021-01-30 0248 PPS 417 Broadway, Saratoga Springs, NY, 12866-2449
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164500
Loan Approval Amount (current) 54833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2449
Project Congressional District NY-20
Number of Employees 10
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55418.89
Forgiveness Paid Date 2022-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State