Search icon

DOC WINE BAR 1ST AVE INC.

Company Details

Name: DOC WINE BAR 1ST AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2001 (24 years ago)
Entity Number: 2662774
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 83 NORTH 7TH ST, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIO CORONAS Chief Executive Officer 83 NORTH 7TH ST, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 NORTH 7TH ST, BROOKLYN, NY, United States, 11249

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112351 Alcohol sale 2024-06-26 2024-06-26 2026-06-30 83 N 7TH ST, BROOKLYN, New York, 11249 Restaurant

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 83 NORTH 7TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 83 NORTH 7TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-09-22 2024-10-30 Address 83 NORTH 7TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-07-25 2024-10-30 Address 83 NORTH 7TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-07-20 2005-09-22 Address 40 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2001-07-20 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030020748 2024-10-30 BIENNIAL STATEMENT 2024-10-30
110815002401 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090813002763 2009-08-13 BIENNIAL STATEMENT 2009-07-01
070731002754 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050922002455 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030725002700 2003-07-25 BIENNIAL STATEMENT 2003-07-01
010720000502 2001-07-20 CERTIFICATE OF INCORPORATION 2001-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2395808509 2021-02-20 0202 PPS 83 N 7th St, Brooklyn, NY, 11249-3005
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61084.52
Loan Approval Amount (current) 61084.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3005
Project Congressional District NY-07
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61765.65
Forgiveness Paid Date 2022-04-07
8396917902 2020-06-18 0202 PPP 83 NORTH 7TH STREET, BROOKLYN, NY, 11249-3005
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43830.2
Loan Approval Amount (current) 43830.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-3005
Project Congressional District NY-07
Number of Employees 10
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44334.55
Forgiveness Paid Date 2021-08-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State