Search icon

WINE WORLDWIDE, INC.

Company Details

Name: WINE WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2000 (25 years ago)
Date of dissolution: 25 Feb 2023
Entity Number: 2576096
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: PO BOX 1161, NEW PALTZ, NY, United States, 12561
Principal Address: 402 S OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1161, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
SAMIR RAMIC Chief Executive Officer 59 NORTH PUTT CORNERS ROAD, PO BOX 1161, NEW PALTZ, NY, United States, 12561

Form 5500 Series

Employer Identification Number (EIN):
141828685
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2022-12-07 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-04 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-19 2023-02-25 Address 59 NORTH PUTT CORNERS ROAD, PO BOX 1161, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2005-01-05 2015-02-19 Address 402 S OHIOVILLE RD, PO BOX 1161, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2005-01-05 2023-02-25 Address PO BOX 1161, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230225000704 2022-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-04
150219006038 2015-02-19 BIENNIAL STATEMENT 2014-11-01
110228002996 2011-02-28 BIENNIAL STATEMENT 2010-11-01
061113002549 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050105002129 2005-01-05 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
26662.00
Total Face Value Of Loan:
26662.00
Date:
2020-11-04
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
26660.00
Total Face Value Of Loan:
26660.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-12-21
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:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26660
Current Approval Amount:
26660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26916.91
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26662
Current Approval Amount:
26662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27083.69

Court Cases

Court Case Summary

Filing Date:
2015-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PIERA MARTELLOZZO S.P.A
Party Role:
Plaintiff
Party Name:
WINE WORLDWIDE, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State