Search icon

EAST VILLAGE WINE CORP.

Company Details

Name: EAST VILLAGE WINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497324
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 100 Avenue C, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HITCHNER Chief Executive Officer 100 AVENUE C, GROUND FLOOR, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
DAVID HITCHNER DOS Process Agent 100 Avenue C, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0100-21-113865 Alcohol sale 2024-06-26 2024-06-26 2027-06-30 100 AVENUE C, NEW YORK, New York, 10009 Liquor Store

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 100 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 100 AVENUE C, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 100 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 100 Avenue C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2023-03-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 100 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 100 AVENUE C, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2021-01-29 2023-03-01 Address 735 EAST 9TH STREET, APT 4R, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2021-01-29 2023-03-01 Address 100 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2007-03-30 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301040160 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301000897 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210917002380 2021-09-17 BIENNIAL STATEMENT 2021-09-17
210129060390 2021-01-29 BIENNIAL STATEMENT 2019-03-01
070330000343 2007-03-30 CERTIFICATE OF INCORPORATION 2007-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3958407205 2020-04-27 0202 PPP 100 Avenue C, New York, NY, 10009
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10009-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25990.55
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State