Search icon

BANVILLE & JONES WINE MERCHANTS, INC.

Company Details

Name: BANVILLE & JONES WINE MERCHANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2005 (20 years ago)
Entity Number: 3216239
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 126 EAST 38TH STREET, SUITE 300, NEW YORK CITY, NY, United States, 10016
Principal Address: 208-212 WEST 30TH ST, STE 301, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 EAST 38TH STREET, SUITE 300, NEW YORK CITY, NY, United States, 10016

Chief Executive Officer

Name Role Address
PIERLUIGI TOLAINI Chief Executive Officer 208-212 WEST 30TH ST, STE 301, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
043134908
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0002-23-103140 Alcohol sale 2024-06-03 2024-06-03 2025-06-30 126 E 38TH ST, NEW YORK, New York, 10016 Wholesale Beer
0009-22-115849 Alcohol sale 2022-06-15 2022-06-15 2025-02-28 126 E 38TH ST, NEW YORK, New York, 10016 Wholesale Liquor

History

Start date End date Type Value
2009-06-22 2019-07-08 Address 208-212 WEST 30TH ST, STE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-14 2009-06-22 Address 545 WEST 34TH ST, SUITE 4E, NEW YORK, NY, 10001, 1398, USA (Type of address: Chief Executive Officer)
2007-08-14 2009-06-22 Address 545 WEST 34TH ST, SUITE 4E, NEW YORK, NY, 10001, 1398, USA (Type of address: Principal Executive Office)
2005-06-09 2009-06-22 Address 545 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190708000204 2019-07-08 CERTIFICATE OF CHANGE 2019-07-08
111130000050 2011-11-30 ERRONEOUS ENTRY 2011-11-30
DP-2091277 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
110707002661 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090622002357 2009-06-22 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
616135
Current Approval Amount:
616135
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
620827.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State