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 (24 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINE WORLDWIDE INC 401(K) PLAN 2016 141828685 2019-03-07 WINE WORLDWIDE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 424800
Sponsor’s telephone number 8452551955
Plan sponsor’s address 59 N PUTT CORNERS RD, NEW PALTZ, NY, 125613409

Signature of

Role Plan administrator
Date 2019-03-07
Name of individual signing JESSICA RUMSEY
WINE WORLDWIDE, INC. 401(K) PLAN 2015 141828685 2016-09-20 WINE WORLDWIDE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 424800
Sponsor’s telephone number 8452551955
Plan sponsor’s address 59 N PUTT CORNERS RD, NEW PALTZ, NY, 125613409

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing JESSICA RUMSEY
Role Employer/plan sponsor
Date 2016-09-20
Name of individual signing JESSICA RUMSEY
WINE WORLDWIDE, INC. 401(K) PLAN 2014 141828685 2016-09-20 WINE WORLDWIDE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 424800
Sponsor’s telephone number 8452551955
Plan sponsor’s address 59 N PUTT CORNERS RD, NEW PALTZ, NY, 125613409

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing JESSICA RUMSEY
Role Employer/plan sponsor
Date 2016-09-20
Name of individual signing JESSICA RUMSEY
WINE WORLDWIDE, INC. 401(K) PLAN 2013 141828685 2014-07-16 WINE WORLDWIDE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 424800
Sponsor’s telephone number 8452551955
Plan sponsor’s address 59 N PUTT CORNERS RD, NEW PALTZ, NY, 125613409

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing JESSICA RUMSEY
Role Employer/plan sponsor
Date 2014-07-16
Name of individual signing JESSICA RUMSEY
WINE WORLDWIDE, INC. 401(K) PLAN 2012 141828685 2016-09-20 WINE WORLDWIDE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 424800
Sponsor’s telephone number 8452551955
Plan sponsor’s address 59 N PUTT CORNERS RD, NEW PALTZ, NY, 125613409

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing JESSICA RUMSEY
Role Employer/plan sponsor
Date 2016-09-20
Name of individual signing JESSICA RUMSEY

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

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)
2000-11-20 2005-01-05 Address 402 S. OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2000-11-20 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
001120000591 2000-11-20 CERTIFICATE OF INCORPORATION 2000-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894077709 2020-05-01 0202 PPP 59 N PUTT CORNERS RD, NEW PALTZ, NY, 12561
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26660
Loan Approval Amount (current) 26660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PALTZ, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26916.91
Forgiveness Paid Date 2021-04-21
9158558308 2021-01-30 0202 PPS 59 N Putt Corners Rd, New Paltz, NY, 12561-3409
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26662
Loan Approval Amount (current) 26662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-3409
Project Congressional District NY-18
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27083.69
Forgiveness Paid Date 2022-09-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State