Search icon

WINE-O, INC.

Company Details

Name: WINE-O, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2004 (21 years ago)
Entity Number: 3087911
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 171 ELIZABETH STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEANBAPTISTE T HUMBERT DOS Process Agent 171 ELIZABETH STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JEAN BAPTISTE HUMBERT Chief Executive Officer 171 ELIZABETH STREET, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0100-21-113695 Alcohol sale 2024-06-25 2024-06-25 2027-06-30 171 ELIZABETH ST, NEW YORK, New York, 10012 Liquor Store

History

Start date End date Type Value
2014-08-07 2018-08-01 Address 171 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-08-10 2014-08-07 Address 156 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-08-10 2014-08-07 Address 156 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-07-25 2010-08-10 Address 173 ELIZABETH ST #4, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-07-25 2010-08-10 Address 173 ELIZABETH ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2004-08-06 2018-08-01 Address 171 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007809 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140807006961 2014-08-07 BIENNIAL STATEMENT 2014-08-01
100810002923 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080801002085 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060725002404 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040806000810 2004-08-06 CERTIFICATE OF INCORPORATION 2004-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6321167310 2020-04-30 0202 PPP 171 ELIZABETH STREET, NEW YORK, NY, 10012
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62249
Loan Approval Amount (current) 62249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63004.52
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State