Search icon

VINTNER CAFE INC.

Company Details

Name: VINTNER CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2005 (19 years ago)
Entity Number: 3276466
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 677 NINTH AVENUE, BROOKLYN, NY, United States, 11238
Principal Address: 454 W 46TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MU38FC5J6SC7 2022-06-17 671 9TH AVE FRNT A, NEW YORK, NY, 10036, 3604, USA 454 WEST 46 ST, 4AN, NEW YORK, NY, 10036, 9016, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-19
Entity Start Date 2005-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MITCH COHEN
Address 677 NINTH AVE, NEW YORK, NY, 10036, 9016, USA
Government Business
Title PRIMARY POC
Name MITCH COHEN
Address 677 NINTH AVE, NEW YORK, NY, 10036, 9016, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MITCHEL COHEN Chief Executive Officer 677 9TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
VINTNER CAFE INC. DOS Process Agent 677 NINTH AVENUE, BROOKLYN, NY, United States, 11238

Licenses

Number Type Date Last renew date End date Address Description
0267-23-138768 Alcohol sale 2023-05-10 2023-05-10 2025-05-31 677 9TH AVE, NEW YORK, New York, 10036 Food & Beverage Business

History

Start date End date Type Value
2007-11-16 2019-11-05 Address 671 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-11-02 2019-11-05 Address 671 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105061196 2019-11-05 BIENNIAL STATEMENT 2019-11-01
131204002403 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111121002148 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091125002221 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071116002396 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051215000358 2005-12-15 CERTIFICATE OF AMENDMENT 2005-12-15
051102000901 2005-11-02 CERTIFICATE OF INCORPORATION 2005-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5037087700 2020-05-01 0202 PPP 677 9TH AVE FRNT 1, NEW YORK, NY, 10036-3619
Loan Status Date 2024-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14142
Loan Approval Amount (current) 14142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-3619
Project Congressional District NY-12
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12170.41
Forgiveness Paid Date 2022-03-31

Date of last update: 11 Mar 2025

Sources: New York Secretary of State