Search icon

CHARDONNAY WINE, INC.

Company Details

Name: CHARDONNAY WINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094536
ZIP code: 07001
County: Richmond
Place of Formation: New York
Address: 1202 LEESVILLE AVE, AVANEL, NY, United States, 07001
Address: 1202 LEESVILLE AVE, AVANEL, NJ, United States, 07001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRAVINABAHEN PATEL Chief Executive Officer 7001 AMBOY RD, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
PRAVINABAHEN PATEL DOS Process Agent 1202 LEESVILLE AVE, AVANEL, NY, United States, 07001

Agent

Name Role Address
PRAVINABAHEN PATEL Agent 1202 LEESVILLE AVE, AVANEL, NJ, 07001

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116352 Alcohol sale 2022-10-03 2022-10-03 2025-10-31 7001 AMBOY RD, STATEN ISLAND, New York, 10307 Liquor Store

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 7001 AMBOY RD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2013-05-10 2025-01-23 Address 7001 AMBOY RD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2012-03-08 2025-01-23 Address 1202 LEESVILLE AVE, AVANEL, NJ, 07001, USA (Type of address: Registered Agent)
2012-03-08 2025-01-23 Address 1202 LEESVILLE AVE, AVANEL, NJ, 07001, USA (Type of address: Service of Process)
2011-07-12 2012-03-08 Address 4346 AMBOY ROAD, SI, NY, 10312, USA (Type of address: Service of Process)
2011-07-12 2012-03-08 Address 4346 AMBOY ROAD, SI, NY, 10312, USA (Type of address: Registered Agent)
2011-05-13 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-13 2011-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-05-13 2011-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250123003224 2025-01-23 BIENNIAL STATEMENT 2025-01-23
130510002308 2013-05-10 BIENNIAL STATEMENT 2013-05-01
120308000066 2012-03-08 CERTIFICATE OF CHANGE 2012-03-08
110712000442 2011-07-12 CERTIFICATE OF CHANGE 2011-07-12
110513001097 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1965647304 2020-04-29 0202 PPP 7001 Amboy Road, STATEN ISLAND, NY, 10307
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10307-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32323.51
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State