Search icon

STATE STREET VINE & DINE, INC.

Company Details

Name: STATE STREET VINE & DINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2007 (18 years ago)
Entity Number: 3539175
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 224 E STATE ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STATE STREET VINE AND DINE INC 401 K PROFIT SHARING PLAN TRUST 2012 320208509 2013-06-21 STATE STREET VINE & DINE INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 453990
Sponsor’s telephone number 9045451303
Plan sponsor’s address 224 EAST STATE ST, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing STATE STREET VINE DINE INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 E STATE ST, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
DEAN A ZERVOS Chief Executive Officer 224 E STATE ST, ITHACA, NY, United States, 14850

Licenses

Number Type Date Last renew date End date Address Description
0340-21-317872 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 224 E STATE ST, ITHACA, New York, 14850 Restaurant

History

Start date End date Type Value
2007-07-03 2009-07-27 Address 628 WEST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060216 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170719006095 2017-07-19 BIENNIAL STATEMENT 2017-07-01
150716006108 2015-07-16 BIENNIAL STATEMENT 2015-07-01
130731006130 2013-07-31 BIENNIAL STATEMENT 2013-07-01
111003002175 2011-10-03 BIENNIAL STATEMENT 2011-07-01
090727002105 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070703000601 2007-07-03 CERTIFICATE OF INCORPORATION 2007-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7666007003 2020-04-07 0248 PPP 224 East State Street, ITHACA, NY, 14850-5548
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168000
Loan Approval Amount (current) 168000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-5548
Project Congressional District NY-19
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170043.62
Forgiveness Paid Date 2021-07-19
3518108310 2021-01-22 0248 PPS 223 King St, Ithaca, NY, 14850
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262216.5
Loan Approval Amount (current) 262216.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850
Project Congressional District NY-23
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265513.96
Forgiveness Paid Date 2022-05-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State