Search icon

MRG WINES, INC.

Company Details

Name: MRG WINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2004 (21 years ago)
Entity Number: 3118765
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 31 QUAKER RIDGE RD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GROSSBERG Chief Executive Officer 31 QUAKER RIDGE RD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 QUAKER RIDGE RD, NEW ROCHELLE, NY, United States, 10804

Form 5500 Series

Employer Identification Number (EIN):
201988907
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126961 Alcohol sale 2023-05-26 2023-05-26 2026-07-31 31 QUAKER RIDGE ROAD, NEW ROCHELLE, New York, 10804 Liquor Store

History

Start date End date Type Value
2008-11-14 2010-10-21 Address THE GRAPE EXCHANGE, 31 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2008-11-14 2010-10-21 Address THE GRAPE EXCHANGE, 31 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2008-11-14 2010-10-21 Address THE GRAPE EXCHANGE, 31 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2004-10-27 2008-11-14 Address 33 WILD BIRCH FARMS, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101021002340 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081114002881 2008-11-14 BIENNIAL STATEMENT 2008-10-01
041027000385 2004-10-27 CERTIFICATE OF INCORPORATION 2004-10-27

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
43750.00
Total Face Value Of Loan:
43750.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43750
Current Approval Amount:
43750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
44159.69

Date of last update: 29 Mar 2025

Sources: New York Secretary of State