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
090424002610 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070807003179 2007-08-07 BIENNIAL STATEMENT 2007-05-01
050505000556 2005-05-05 CERTIFICATE OF INCORPORATION 2005-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5557417206 2020-04-27 0235 PPP 2335 Jericho Turnpike, Garden City Park, NY, 11040
Loan Status Date 2020-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53103.75
Loan Approval Amount (current) 53103.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53592.01
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State