Search icon

SIGNATURE WINE CELLARS LLC

Headquarter

Company Details

Name: SIGNATURE WINE CELLARS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2004 (20 years ago)
Entity Number: 3143165
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: C/O STUART DWORKIN, 2042 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O STUART DWORKIN, 2042 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Links between entities

Type:
Headquarter of
Company Number:
2280085
State:
CONNECTICUT

History

Start date End date Type Value
2006-12-05 2008-12-01 Address C/O STUART DWORKINAVENUE, 2042 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2004-12-29 2006-12-05 Address 2042 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150729006181 2015-07-29 BIENNIAL STATEMENT 2014-12-01
130104002099 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101230002101 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081201002393 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061205002375 2006-12-05 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20982.28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State