Search icon

VINO POSTO CORP.

Company Details

Name: VINO POSTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2010 (15 years ago)
Entity Number: 3974993
ZIP code: 07086
County: Queens
Place of Formation: New York
Address: ATTN: AMY BABIC, 122 PARKVIEW AVE #3, WEEHAWKEN, NJ, United States, 07086
Principal Address: 122 Parkview Ave Apt 3, Weehawken, NJ, United States, 10022

Contact Details

Phone +1 212-223-1206

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINO POSTO CORP. DOS Process Agent ATTN: AMY BABIC, 122 PARKVIEW AVE #3, WEEHAWKEN, NJ, United States, 07086

Chief Executive Officer

Name Role Address
AMY BABIC Chief Executive Officer 939 2ND AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1384218-DCA Inactive Business 2011-03-14 2021-12-15

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 939 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-18 2023-10-18 Address 939 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-07-01 Address 939 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-07-01 Address ATTN: AMY BABIC, 122 PARKVIEW AVE #3, WEEHAWKEN, NJ, 07086, USA (Type of address: Service of Process)
2014-07-23 2023-10-18 Address 939 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-07-23 2023-10-18 Address ATTN: AMY BABIC, 122 PARKVIEW AVE #3, WEEHAWKEN, NJ, 07086, USA (Type of address: Service of Process)
2010-07-20 2014-07-23 Address ATTN: LADISLAV KULISEK, 30-76 45TH ST., APT #2RR, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
2010-07-20 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701036337 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231018003159 2023-10-18 BIENNIAL STATEMENT 2022-07-01
160705008364 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140723006449 2014-07-23 BIENNIAL STATEMENT 2014-07-01
100720000903 2010-07-20 CERTIFICATE OF INCORPORATION 2010-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-11 No data 939 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-01 No data 939 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175121 SWC-CIN-INT CREDITED 2020-04-10 235.7100067138672 Sidewalk Cafe Interest for Consent Fee
3165034 SWC-CON-ONL CREDITED 2020-03-03 3613.429931640625 Sidewalk Cafe Consent Fee
3119171 RENEWAL INVOICED 2019-11-25 510 Two-Year License Fee
3119172 SWC-CON INVOICED 2019-11-25 445 Petition For Revocable Consent Fee
2998407 SWC-CON-ONL INVOICED 2019-03-06 3532.18994140625 Sidewalk Cafe Consent Fee
2752818 SWC-CON-ONL INVOICED 2018-03-01 3466.330078125 Sidewalk Cafe Consent Fee
2706086 RENEWAL INVOICED 2017-12-06 510 Two-Year License Fee
2706087 SWC-CON CREDITED 2017-12-06 445 Petition For Revocable Consent Fee
2556494 SWC-CON-ONL INVOICED 2017-02-21 3395.0400390625 Sidewalk Cafe Consent Fee
2287299 SWC-CON-ONL INVOICED 2016-02-27 3325.2099609375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290277805 2020-06-01 0202 PPP 939 2nd Avenue, New York, NY, 10022-7700
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108312
Loan Approval Amount (current) 108312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10022-7700
Project Congressional District NY-12
Number of Employees 12
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109424.79
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State