Search icon

NANCY WHISKEY, INC.

Company Details

Name: NANCY WHISKEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Entity Number: 3305328
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 PARK AVENUE, 17TH FL., NEW YORK, NY, United States, 10022
Principal Address: 1 LISPENARD ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEANE & MARLOWE, ESQS. DOS Process Agent 300 PARK AVENUE, 17TH FL., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM F WALL Chief Executive Officer 1 LISPENARD ST, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129869 Alcohol sale 2023-03-02 2023-03-02 2025-02-28 1 LISPENARD STREET, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2024-01-19 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-12 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190227000170 2019-02-27 ANNULMENT OF DISSOLUTION 2019-02-27
DP-2246793 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121029000084 2012-10-29 ANNULMENT OF DISSOLUTION 2012-10-29
DP-1994032 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080228002886 2008-02-28 BIENNIAL STATEMENT 2008-01-01
060112000901 2006-01-12 CERTIFICATE OF INCORPORATION 2006-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
819826 LICENSE INVOICED 2007-05-03 510 Two-Year License Fee
819828 CNV_PC INVOICED 2007-05-02 445 Petition for revocable Consent - SWC Review Fee
819829 CNV_FS INVOICED 2007-05-02 1500 Comptroller's Office security fee - sidewalk cafT
819827 PLANREVIEW INVOICED 2007-05-02 310 Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369178803 2021-04-21 0202 PPS 1 Lispenard St, New York, NY, 10013-2208
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63063
Loan Approval Amount (current) 63063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2208
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63600.33
Forgiveness Paid Date 2022-03-03
2479617708 2020-05-01 0202 PPP 1 LISPENARD ST, NEW YORK, NY, 10013
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45052
Loan Approval Amount (current) 45052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45873.7
Forgiveness Paid Date 2022-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State