Search icon

71 WINE BAR CAFE OPERATING CORP.

Company Details

Name: 71 WINE BAR CAFE OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2005 (20 years ago)
Entity Number: 3152320
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 84 Covert Ave, Stewart Manor, NY, United States, 11530
Principal Address: 237 Columbus Avenue, New York, NY, United States, 10023

Contact Details

Phone +1 917-686-2081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 Covert Ave, Stewart Manor, NY, United States, 11530

Chief Executive Officer

Name Role Address
LAWRENCE BONDULICH Chief Executive Officer 237 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1219794-DCA Inactive Business 2006-02-24 2020-12-15

History

Start date End date Type Value
2005-01-19 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-19 2024-07-19 Address 237 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719000892 2024-07-19 BIENNIAL STATEMENT 2024-07-19
050119000628 2005-01-19 CERTIFICATE OF INCORPORATION 2005-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-02-13 No data 237 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175049 SWC-CIN-INT CREDITED 2020-04-10 339.8699951171875 Sidewalk Cafe Interest for Consent Fee
3164799 SWC-CON-ONL CREDITED 2020-03-03 5210.06982421875 Sidewalk Cafe Consent Fee
3015676 SWC-CIN-INT INVOICED 2019-04-10 332.2200012207031 Sidewalk Cafe Interest for Consent Fee
2998175 SWC-CON-ONL INVOICED 2019-03-06 5092.93017578125 Sidewalk Cafe Consent Fee
2948372 RENEWAL INVOICED 2018-12-19 510 Two-Year License Fee
2948373 SWC-CON INVOICED 2018-12-19 445 Petition For Revocable Consent Fee
2940968 SWC-CIN-INT INVOICED 2018-12-08 312.739990234375 Sidewalk Cafe Interest for Consent Fee
2773261 SWC-CIN-INT INVOICED 2018-04-10 326.010009765625 Sidewalk Cafe Interest for Consent Fee
2752531 SWC-CON-ONL INVOICED 2018-03-01 4997.97021484375 Sidewalk Cafe Consent Fee
2591142 SWC-CIN-INT INVOICED 2017-04-15 319.2900085449219 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-13 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4742778605 2021-03-18 0202 PPS 237 Columbus Ave, New York, NY, 10023-4003
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187000
Loan Approval Amount (current) 187000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10023-4003
Project Congressional District NY-12
Number of Employees 16
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188459.64
Forgiveness Paid Date 2022-01-03
8500037300 2020-05-01 0202 PPP 237 COLUMBUS AVE, NEW YORK, NY, 10023-4003
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133610
Loan Approval Amount (current) 133610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10023-4003
Project Congressional District NY-12
Number of Employees 14
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135417.45
Forgiveness Paid Date 2021-09-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State