Search icon

WINE PLUS, INC.

Company Details

Name: WINE PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2006 (19 years ago)
Entity Number: 3362121
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1213 AVENUE Z SUITE E31, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATALIA STLOVITSKY Agent 1213 AVENUE E31, BROOKLYN, NY, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1213 AVENUE Z SUITE E31, BROOKLYN, NY, United States, 11229

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115789 Alcohol sale 2021-10-13 2021-10-13 2024-10-31 310 AVENUE U, BROOKLYN, New York, 11223 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
060515000290 2006-05-15 CERTIFICATE OF INCORPORATION 2006-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3884027401 2020-05-08 0202 PPP 310 ave U, BROOKLYN, NY, 11223
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7307.6
Forgiveness Paid Date 2021-02-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State