Search icon

ENOTRIA WINE IMPORTS OF NEW YORK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENOTRIA WINE IMPORTS OF NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2008 (17 years ago)
Entity Number: 3702612
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 116 WEST 23RD ST, SUITE 500, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ENOTRIA WINE IMPORTS OF NEW YORK LLC DOS Process Agent 116 WEST 23RD ST, SUITE 500, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
263201935
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0007-21-110593 Alcohol sale 2021-12-22 2021-12-22 2024-12-31 116 W 23RD ST, NEW YORK, New York, 10011 Wholesale Wine

History

Start date End date Type Value
2015-07-30 2024-09-19 Address 116 WEST 23RD ST, SUITE 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-02 2015-07-30 Address 291 BROADWAY #806, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-07-30 2010-09-02 Address 598 HANCOCK STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919001183 2024-09-19 BIENNIAL STATEMENT 2024-09-19
220802000701 2022-08-02 BIENNIAL STATEMENT 2022-07-01
200811060065 2020-08-11 BIENNIAL STATEMENT 2020-07-01
190524060201 2019-05-24 BIENNIAL STATEMENT 2018-07-01
160711006167 2016-07-11 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
83900.00
Total Face Value Of Loan:
83900.00
Date:
2020-06-26
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:
83935.00
Total Face Value Of Loan:
83935.00
Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
495000.00
Date:
2020-04-27
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:
23565.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83935
Current Approval Amount:
83935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84742.16
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83900
Current Approval Amount:
83900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84686.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State