Search icon

ANGELS' SHARE WINE IMPORTS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ANGELS' SHARE WINE IMPORTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2002 (23 years ago)
Entity Number: 2842333
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 106 FERRIS STREET, UNIT 1L, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
ANGELS' SHARE WINE IMPORTS, LLC DOS Process Agent 106 FERRIS STREET, UNIT 1L, BROOKLYN, NY, United States, 11231

Links between entities

Type:
Headquarter of
Company Number:
1181397
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
5493001VIOWZJ8QR1248

Registration Details:

Initial Registration Date:
2015-11-20
Next Renewal Date:
2022-08-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141862977
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0009-22-117739 Alcohol sale 2022-08-18 2022-08-18 2025-09-30 106 FERRIS ST, BROOKLYN, New York, 11231 Wholesale Liquor

History

Start date End date Type Value
2018-01-30 2024-05-31 Address 106 FERRIS STREET, UNIT 1L, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2003-11-26 2018-01-30 Address 5322 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2002-12-05 2003-11-26 Address 24 SEAWAY DRIVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002279 2024-05-31 BIENNIAL STATEMENT 2024-05-31
201203060352 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181212006100 2018-12-12 BIENNIAL STATEMENT 2018-12-01
180130006164 2018-01-30 BIENNIAL STATEMENT 2016-12-01
130228006238 2013-02-28 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
136869.00
Total Face Value Of Loan:
136869.00
Date:
2020-04-17
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

Jobs Reported:
16
Initial Approval Amount:
$136,870
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,925.15
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $148,958
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$136,869
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,869
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,102.7
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $136,869

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State