Search icon

AVANT-GARDE WINE & SPIRITS LLC

Company Details

Name: AVANT-GARDE WINE & SPIRITS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2011 (14 years ago)
Entity Number: 4065835
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 349 FIFTH AVENUE SUITE 517, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
AVANT-GARDE WINE & SPIRITS LLC/GEOFFROY DUCROUX DOS Process Agent 349 FIFTH AVENUE SUITE 517, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-03-10 2013-03-22 Address 545 FIFTH AVENUE SUITE 640, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322006047 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110701000073 2011-07-01 CERTIFICATE OF PUBLICATION 2011-07-01
110310000554 2011-03-10 APPLICATION OF AUTHORITY 2011-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6107758501 2021-03-02 0202 PPS 144 W 27th St Rm 4R, New York, NY, 10001-6225
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-6225
Project Congressional District NY-12
Number of Employees 3
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12579.28
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State