Search icon

BABYLON WINEMASTERS INC.

Company Details

Name: BABYLON WINEMASTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2004 (21 years ago)
Entity Number: 3080632
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 499 MONTAUK HIGHWAY, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE KIM Chief Executive Officer 499 MONTAUK HIGHWAY, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
BABYLON WINEMASTERS INC. DOS Process Agent 499 MONTAUK HIGHWAY, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2004-07-21 2020-07-17 Address 499 MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717060502 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180702008116 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170111006873 2017-01-11 BIENNIAL STATEMENT 2016-07-01
120716006530 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100715002688 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080714002573 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060626002662 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040721000050 2004-07-21 CERTIFICATE OF INCORPORATION 2004-07-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3357545007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BABYLON WINEMASTERS INC
Recipient Name Raw BABYLON WINEMASTERS INC
Recipient Address 499 MONTAUK HIGHWAY., BABYLON, SUFFOLK, NEW YORK, 11702-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 23715.00
Face Value of Direct Loan 765000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1978268303 2021-01-20 0235 PPS 499 W Main St, Babylon, NY, 11702-3013
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26117
Loan Approval Amount (current) 26117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-3013
Project Congressional District NY-02
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26275.15
Forgiveness Paid Date 2021-09-08
9386477205 2020-04-28 0235 PPP 499 Montauk Highway, BABYLON, NY, 11702-3013
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26190
Loan Approval Amount (current) 26190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-3013
Project Congressional District NY-02
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26339.92
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State