Search icon

MADISON WINERY, LTD.

Company Details

Name: MADISON WINERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2008 (17 years ago)
Entity Number: 3687127
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 28 EAST 74TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10021
Principal Address: 28 EAST 74TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYUNG HO KIM Chief Executive Officer 28 EAST 74TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 EAST 74TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115814 Alcohol sale 2024-03-27 2024-03-27 2027-03-31 28 E 74TH ST, NEW YORK, New York, 10021 Liquor Store

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 28 EAST 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-08-05 2024-01-02 Address 28 EAST 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-07-16 2014-08-05 Address 28 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-07-16 2014-08-05 Address 28 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2008-06-20 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102007465 2024-01-02 BIENNIAL STATEMENT 2024-01-02
140805002212 2014-08-05 BIENNIAL STATEMENT 2014-06-01
120716002948 2012-07-16 BIENNIAL STATEMENT 2012-06-01
080620000142 2008-06-20 CERTIFICATE OF INCORPORATION 2008-06-20

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3250.00
Total Face Value Of Loan:
3250.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67500.00
Total Face Value Of Loan:
273000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3250.00
Total Face Value Of Loan:
3250.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3269.05
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3288.11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State