Search icon

WINEBERRY AMERICA LLC

Headquarter

Company Details

Name: WINEBERRY AMERICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2004 (21 years ago)
Entity Number: 3093907
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 711 EXECUTIVE BOULEVARD, SUITE M, VALLEY COTTAGE, NY, United States, 10989

Links between entities

Type Company Name Company Number State
Headquarter of WINEBERRY AMERICA LLC, FLORIDA M10000004056 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 711 EXECUTIVE BOULEVARD, SUITE M, VALLEY COTTAGE, NY, United States, 10989

Licenses

Number Type Date Last renew date End date Address Description
0009-23-265363 Alcohol sale 2023-12-29 2023-12-29 2026-11-30 711 EXECUTIVE BLVD SUITE M, VALLEY COTTAGE, New York, 10989 Wholesale Liquor

History

Start date End date Type Value
2004-08-23 2011-03-31 Address 20J MOUNTAINVIEW AVENUE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306002058 2019-03-06 BIENNIAL STATEMENT 2018-08-01
110331000396 2011-03-31 CERTIFICATE OF CHANGE 2011-03-31
060901002165 2006-09-01 BIENNIAL STATEMENT 2006-08-01
040823001089 2004-08-23 ARTICLES OF ORGANIZATION 2004-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098597706 2020-05-01 0202 PPP 107 E 31ST ST APT 9, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95275
Loan Approval Amount (current) 95275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96190.54
Forgiveness Paid Date 2021-04-20
1023298407 2021-01-31 0202 PPS 107 E 31st St Apt 9, New York, NY, 10016-6924
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105055
Loan Approval Amount (current) 105055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6924
Project Congressional District NY-12
Number of Employees 4
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105855.75
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State