Search icon

LEVINE WINE MERCHANTS, LTD.

Company Details

Name: LEVINE WINE MERCHANTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2004 (21 years ago)
Entity Number: 3074431
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 171 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601
Principal Address: 171 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART LEVINE DOS Process Agent 171 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
STUART LEVINE Chief Executive Officer 171 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Licenses

Number Type Date Last renew date End date Address Description
0100-23-123569 Alcohol sale 2023-09-29 2023-09-29 2026-10-31 171 MAMARONECK AVE, WHITE PLAINS, New York, 10601 Liquor Store

History

Start date End date Type Value
2012-07-05 2014-07-02 Address 171 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2010-08-04 2014-07-02 Address 171 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2010-08-04 2014-07-02 Address 171 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2010-08-04 2012-07-05 Address 171 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2006-07-24 2010-08-04 Address 165 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140702006653 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120705006546 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100804003107 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080812002000 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060724002421 2006-07-24 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
6960.00
Total Face Value Of Loan:
6960.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6960
Current Approval Amount:
6960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7035.01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State