Search icon

ANTIPODEAN WINES, LLC

Headquarter

Company Details

Name: ANTIPODEAN WINES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2005 (19 years ago)
Entity Number: 3286370
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 139 FULTON ST, RM 1007, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
COMMUNAL BRANDS DOS Process Agent 139 FULTON ST, RM 1007, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
1055412
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
432092788
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0007-22-123093 Alcohol sale 2022-04-08 2022-04-08 2025-03-31 139 FULTON ST, NEW YORK, New York, 10038 Wholesale Wine

History

Start date End date Type Value
2017-11-07 2023-11-01 Address 40-29 27TH STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-11-06 2017-11-07 Address 51-02 VERNON BLVD., 2ND FLOOR REAR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-07-24 2013-11-06 Address 51-02 VERNON BLVD., 2ND FLOR REAR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-12-12 2012-07-24 Address 360 CLINTON AVE # 6 C, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2005-11-29 2007-12-12 Address 339 EAST 88TH STREET #2F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039798 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211105001095 2021-11-05 BIENNIAL STATEMENT 2021-11-05
191104062861 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171107006371 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151102006375 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2017-11-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
203000.00
Total Face Value Of Loan:
203000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State