Search icon

YORKSHIRE WINES & SPIRITS INC.

Company Details

Name: YORKSHIRE WINES & SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2000 (25 years ago)
Entity Number: 2561547
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1646 FIRST AVENUE, NEW YORK, NY, United States, 10028
Principal Address: 1646 FIRST AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1646 FIRST AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
SAM CHOI Chief Executive Officer 1646 FIRST AVE, NEW YORK, NY, United States, 10028

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115858 Alcohol sale 2021-12-24 2021-12-24 2025-01-31 1646 1ST AVENUE, NEW YORK, New York, 10028 Liquor Store

History

Start date End date Type Value
2023-02-10 2023-02-10 Address 1646 FIRST AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-10-15 2023-02-10 Address 1646 FIRST AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2000-10-10 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-10 2023-02-10 Address 1646 FIRST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210003192 2023-02-10 BIENNIAL STATEMENT 2022-10-01
210831002564 2021-08-31 BIENNIAL STATEMENT 2021-08-31
141001007560 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121018006103 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101027002195 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081006002711 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061002003203 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041207002018 2004-12-07 BIENNIAL STATEMENT 2004-10-01
021015002355 2002-10-15 BIENNIAL STATEMENT 2002-10-01
001010000446 2000-10-10 CERTIFICATE OF INCORPORATION 2000-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-29 No data 1646 1ST AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2567198 SL VIO INVOICED 2017-03-02 3875 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1648397210 2020-04-15 0202 PPP 1646 1ST AVE, NEW YORK, NY, 10028-4629
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115100
Loan Approval Amount (current) 115100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10028-4629
Project Congressional District NY-12
Number of Employees 17
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116465.43
Forgiveness Paid Date 2021-06-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State