Search icon

BLANC ET ROUGE WINES & SPIRITS LTD.

Company Details

Name: BLANC ET ROUGE WINES & SPIRITS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2000 (25 years ago)
Entity Number: 2514752
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 81 WASHINGTON STREET, BROOKLYN, NY, United States, 11201
Principal Address: 81 WASHINGTON ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA D COHEN Chief Executive Officer 81 WASHINGTON ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 WASHINGTON STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 81 WASHINGTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-08-08 2024-03-11 Address 81 WASHINGTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-05-08 2008-08-08 Address 81 WASHINGTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2000-05-26 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-26 2024-03-11 Address 81 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311002641 2024-03-11 BIENNIAL STATEMENT 2024-03-11
200504060369 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006344 2018-05-07 BIENNIAL STATEMENT 2018-05-01
170502008005 2017-05-02 BIENNIAL STATEMENT 2016-05-01
120725002099 2012-07-25 BIENNIAL STATEMENT 2012-05-01
100514003016 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080808002881 2008-08-08 BIENNIAL STATEMENT 2008-05-01
040513002666 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020508002104 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000526000618 2000-05-26 CERTIFICATE OF INCORPORATION 2000-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296707207 2020-04-15 0202 PPP 81 Washington St, Brooklyn, NY, 11201
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60901
Loan Approval Amount (current) 60901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61731.92
Forgiveness Paid Date 2021-09-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State