Search icon

WINE SO FINE & LIQUORS, INC.

Company Details

Name: WINE SO FINE & LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2002 (23 years ago)
Entity Number: 2817850
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 3275 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312
Principal Address: 98 RATHBUN AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN NICOLAOU Chief Executive Officer 3275 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3275 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
113655641
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-15 2017-06-01 Address 3275 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2008-10-15 2017-06-01 Address 146 ROSEDALE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2002-10-01 2017-06-01 Address 3275 RICHMOND AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601002006 2017-06-01 BIENNIAL STATEMENT 2016-10-01
131011000038 2013-10-11 ANNULMENT OF DISSOLUTION 2013-10-11
DP-1908809 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
081015002033 2008-10-15 BIENNIAL STATEMENT 2008-10-01
021004000195 2002-10-04 CERTIFICATE OF AMENDMENT 2002-10-04

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
49006.00
Total Face Value Of Loan:
49006.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49006
Current Approval Amount:
49006
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49324.26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State