Search icon

DYLAN'S WINE CELLAR INC.

Company Details

Name: DYLAN'S WINE CELLAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2010 (15 years ago)
Entity Number: 3917009
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 426 HIGHRIDGE COURT, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ZWICK Chief Executive Officer 50 HUDSON AVE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
C/O STEVEN ZWICK DOS Process Agent 426 HIGHRIDGE COURT, PEEKSKILL, NY, United States, 10566

Agent

Name Role Address
STEVEN ZWICK Agent 426 HIGHRIDGE COURT, PEEKSKILL, NY, 10566

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 50 HUDSON AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-02-22 Address 426 HIGHRIDGE COURT, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2012-05-23 2020-09-29 Address 426 HIGHRIDGE COURT, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2012-05-23 2024-02-22 Address 50 HUDSON AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2010-03-18 2024-02-22 Address 426 HIGHRIDGE COURT, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent)
2010-03-18 2012-05-23 Address 426 HIGHRIDGE COURT, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2010-02-25 2010-03-18 Address 426 HIGHRIDGE ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2010-02-25 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240222002296 2024-02-22 BIENNIAL STATEMENT 2024-02-22
200929060280 2020-09-29 BIENNIAL STATEMENT 2020-02-01
120523002886 2012-05-23 BIENNIAL STATEMENT 2012-02-01
100318000131 2010-03-18 CERTIFICATE OF CHANGE 2010-03-18
100225000407 2010-02-25 CERTIFICATE OF INCORPORATION 2010-02-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4284295007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DYLAN'S WINE CELLAR INC.
Recipient Name Raw DYLAN'S WINE CELLAR INC.
Recipient Address 426 HIGHRIDGE COURT, PEEKSKILL, WESTCHESTER, NEW YORK, 10566-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 12330.00
Face Value of Direct Loan 225000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5638288409 2021-02-09 0202 PPP 50 Hudson Ave, Peekskill, NY, 10566-2066
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-2066
Project Congressional District NY-17
Number of Employees 3
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4523.18
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State