Search icon

VINO MAESTRO LTD.

Company Details

Name: VINO MAESTRO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2001 (24 years ago)
Entity Number: 2604749
ZIP code: 10017
County: New York
Place of Formation: New York
Address: PHILLIPS NIZER LLP (MAL), 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: VINO MAESTRO LTD., 1641 3RD AVENUE, 14G, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
CRIS ZUKOWSKI Chief Executive Officer VINO MAESTRO LTD., 1641 3RD AVENUE, 14G, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
MARC A LANDIS DOS Process Agent PHILLIPS NIZER LLP (MAL), 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126091 Alcohol sale 2023-04-13 2023-04-13 2026-04-30 161 FREEDOM PLACE, NEW YORK, New York, 10069 Liquor Store

History

Start date End date Type Value
2025-02-04 2025-02-04 Address VINO MAESTRO LTD., 1641 3RD AVENUE, 14G, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address RENAISSANCE WINES, 161 FREEDOM PLACE, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2023-12-23 2025-02-04 Address RENAISSANCE WINES, 161 FREEDOM PLACE, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2023-12-23 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-12-23 2023-12-23 Address RENAISSANCE WINES, 161 FREEDOM PLACE, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204003628 2025-02-04 BIENNIAL STATEMENT 2025-02-04
231223000091 2023-12-23 BIENNIAL STATEMENT 2023-12-23
210201061199 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170201006795 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160718006462 2016-07-18 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
2020-04-15
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:
39600.00
Total Face Value Of Loan:
39600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39600
Current Approval Amount:
39600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39917.88

Date of last update: 30 Mar 2025

Sources: New York Secretary of State