Search icon

JERICHO WINES INC.

Company Details

Name: JERICHO WINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2005 (20 years ago)
Entity Number: 3200785
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2335 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHON CHAN Chief Executive Officer 2335 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
JERICHO WINES INC. DOS Process Agent 2335 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0100-23-123752 Alcohol sale 2023-07-03 2023-07-03 2026-08-31 2335 JERICHO TPKE UNIT 245, GARDEN CITY PARK, New York, 11040 Liquor Store

History

Start date End date Type Value
2013-05-21 2019-05-02 Address 2321 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2011-06-08 2019-05-02 Address 2321 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2007-08-07 2011-06-08 Address 2321 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2007-08-07 2013-05-21 Address 2321 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-05-05 2019-05-02 Address 2321 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190502061752 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503007232 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150520006323 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130521006228 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110608002013 2011-06-08 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
53103.75
Total Face Value Of Loan:
53103.75
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53103.75
Current Approval Amount:
53103.75
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53592.01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State