Search icon

SPAIN WINE COLLECTION, INC.

Company Details

Name: SPAIN WINE COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1999 (26 years ago)
Entity Number: 2380507
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 16 N ROUTE 9W, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN CARLOS IGLESIAS Chief Executive Officer 2915 MACKENLEY ST, WALL, NJ, United States, 07719

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 N ROUTE 9W, CONGERS, NY, United States, 10920

Licenses

Number Type Date Last renew date End date Address Description
0009-23-223936 Alcohol sale 2023-06-20 2023-06-20 2026-06-30 16 RTE 9W, CONGERS, New York, 10920 Wholesale Liquor

History

Start date End date Type Value
2002-10-08 2013-05-17 Address 26 ELMFORD RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-10-08 2005-06-22 Address 26 ELMFORD RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2002-10-08 2005-06-22 Address 60 NO. HARRISON AVE, CONGERS, NY, 10920, 1943, USA (Type of address: Service of Process)
1999-05-20 2002-10-08 Address 26 ELMSFORD RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060833 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060537 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170511006200 2017-05-11 BIENNIAL STATEMENT 2017-05-01
161206007741 2016-12-06 BIENNIAL STATEMENT 2015-05-01
130517002211 2013-05-17 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
70650.00
Total Face Value Of Loan:
70650.00
Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
199500.00
Date:
2020-04-29
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:
65150.00
Total Face Value Of Loan:
65150.00
Date:
2013-08-12
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65150
Current Approval Amount:
65150
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65787.22
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70650
Current Approval Amount:
70650
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71064.22

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 268-2642
Add Date:
2013-02-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State