Search icon

D'VINE TASTE, INC.

Company Details

Name: D'VINE TASTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2666972
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 150 7TH AVE., BROOKLYN, NY, United States, 11215
Principal Address: 150 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NALIE ELSEBAIE Chief Executive Officer 150 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 7TH AVE., BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0081-21-110172 Alcohol sale 2021-07-20 2021-07-20 2024-08-31 150 7TH AVENUE, BROOKLYN, New York, 11215 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
131003002165 2013-10-03 BIENNIAL STATEMENT 2013-08-01
110921002663 2011-09-21 BIENNIAL STATEMENT 2011-08-01
090827002378 2009-08-27 BIENNIAL STATEMENT 2009-08-01
070920002072 2007-09-20 BIENNIAL STATEMENT 2007-08-01
060124003168 2006-01-24 BIENNIAL STATEMENT 2005-08-01
010802000425 2001-08-02 CERTIFICATE OF INCORPORATION 2001-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-12 No data 150 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-07 No data 150 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-01 No data 150 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-15 No data 150 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No 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
3256974 SCALE-01 INVOICED 2020-11-12 40 SCALE TO 33 LBS
3115034 SCALE-01 INVOICED 2019-11-13 40 SCALE TO 33 LBS
2758491 SCALE-01 INVOICED 2018-03-12 40 SCALE TO 33 LBS
2758221 WM VIO INVOICED 2018-03-12 125 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-03-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-03-01 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4985278003 2020-06-26 0202 PPP 150 7TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10435
Loan Approval Amount (current) 10435
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 445110
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 10571.35
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State