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
2008-06-20 2024-01-02 Address 28 EAST 74TH STREET, GROUND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7780407107 2020-04-14 0202 PPP 28 E 74th street, NEW YORK, NY, 10021-2735
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10021-2735
Project Congressional District NY-12
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3288.11
Forgiveness Paid Date 2021-06-24
9403008410 2021-02-17 0202 PPS 28 E 74th St, New York, NY, 10021-2735
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10021-2735
Project Congressional District NY-12
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3269.05
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State