Search icon

NEW YORK PREMIER WINES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK PREMIER WINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2005 (20 years ago)
Entity Number: 3271200
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 259 South Ridge Street, Rye Brook, NY 10573, RYE BROOK, NY, United States, 10573
Principal Address: 259 S RIDGE ST, Rye Brook, NY 10573, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 South Ridge Street, Rye Brook, NY 10573, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
GARY RATNER Chief Executive Officer 259 S RIDGE ST, RYE BROOK, NEW YORK 10573, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
203705744
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114719 Alcohol sale 2024-02-06 2024-02-06 2027-02-28 259 S RIDGE ST, RYE BROOK, New York, 10573 Liquor Store

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 259 S RIDGE ST, RYE BROOK, NEW YORK 10573, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 259 S RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2007-10-26 2024-09-16 Address 259 S RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2007-10-26 2024-09-16 Address 259 S RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2005-10-20 2007-10-26 Address 14 ROBINHOOD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916001825 2024-09-16 BIENNIAL STATEMENT 2024-09-16
211007002982 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191008060147 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003006357 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002007382 2015-10-02 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
166720.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State