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

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

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
10435.00
Total Face Value Of Loan:
10435.00
Date:
2020-06-24
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:
124000.00
Total Face Value Of Loan:
124000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10435
Current Approval Amount:
10435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10571.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State