Search icon

WATERFRONT WINES LLC

Company Details

Name: WATERFRONT WINES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2010 (14 years ago)
Entity Number: 4024713
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 40 Fulton Street 28th Floor, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O HELBRAUN & LEVEY LLP DOS Process Agent 40 Fulton Street 28th Floor, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2010-11-30 2023-04-24 Address 110 WILLIAM STREET SUITE 1410, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424001763 2023-04-24 BIENNIAL STATEMENT 2022-11-01
110831000038 2011-08-31 CERTIFICATE OF PUBLICATION 2011-08-31
101130000563 2010-11-30 ARTICLES OF ORGANIZATION 2010-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733007703 2020-05-01 0202 PPP 360 Furman Street, Brooklyn, NY, 11201-4574
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
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 Brooklyn, KINGS, NY, 11201-4574
Project Congressional District NY-10
Number of Employees 5
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24367.41
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State