Search icon

CHERRYWOOD WINE, INC.

Company Details

Name: CHERRYWOOD WINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2002 (23 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 2797574
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 1152 WANTAGH AVENUE, WANTAGH, NY, United States, 11793
Address: 1152 WANTAGH AVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHERRYWOOD WINE, INC. DOS Process Agent 1152 WANTAGH AVE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
HO IN LEE Chief Executive Officer 1152 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2020-08-05 2023-08-18 Address 1152 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2010-08-10 2023-08-18 Address 1152 WANTAGH AVENUE, WANTAGH, NY, 11793, 2110, USA (Type of address: Chief Executive Officer)
2004-08-30 2010-08-10 Address 1152 WANTAGH AVE, WANTAGH, NY, 11793, 2110, USA (Type of address: Chief Executive Officer)
2004-08-30 2010-08-10 Address 1152 WANTAGH AVE, WANTAGH, NY, 11793, 2110, USA (Type of address: Principal Executive Office)
2002-08-06 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-06 2020-08-05 Address 1152 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818000542 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
200805061691 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180807007023 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160812006377 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140812006960 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120806006599 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100810002397 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080731002783 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060725002346 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040830002540 2004-08-30 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7430607206 2020-04-28 0235 PPP 1152 WANTAGH AVE, WANTAGH, NY, 11793
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19419.09
Forgiveness Paid Date 2021-04-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State