Search icon

BIAGIO CRU AND ESTATE WINES, LLC

Headquarter

Company Details

Name: BIAGIO CRU AND ESTATE WINES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 1999 (26 years ago)
Entity Number: 2349721
ZIP code: 11042
County: Suffolk
Place of Formation: Delaware
Address: 3333 NEW HYDE PARK ROAD, SUITE 406, NEW HYDE PARK, NY, United States, 11042

Links between entities

Type Company Name Company Number State
Headquarter of BIAGIO CRU AND ESTATE WINES, LLC, COLORADO 20181874841 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIAGIO CRU AND ESTATE WINES LL 401(K) PROFIT SHARING PLAN & TRUST 2023 134031703 2024-06-26 BIAGIO CRU AND ESTATE WINES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5162994344
Plan sponsor’s address 1600 STEWART AVENUE, SUITE 109, BALDWIN, NY, 115900000

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing DARREN RESTIVO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3333 NEW HYDE PARK ROAD, SUITE 406, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2015-06-11 2015-10-08 Address 73 POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2001-02-09 2015-06-11 Address 73 POWERHOUSE RD, 2ND FL, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1999-02-25 2001-02-09 Address 7 MEROKE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060514 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060214 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006841 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160104000787 2016-01-04 CERTIFICATE OF PUBLICATION 2016-01-04
151008000624 2015-10-08 CERTIFICATE OF CHANGE 2015-10-08
150611006055 2015-06-11 BIENNIAL STATEMENT 2015-02-01
110224002673 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090203002627 2009-02-03 BIENNIAL STATEMENT 2009-02-01
030403002020 2003-04-03 BIENNIAL STATEMENT 2003-02-01
010209002177 2001-02-09 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7339367107 2020-04-14 0235 PPP 3333 NEW HYDE PARK RD Suite 406, NEW HYDE PARK, NY, 11042-1204
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261200
Loan Approval Amount (current) 261200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-1204
Project Congressional District NY-03
Number of Employees 18
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264762.48
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State