Search icon

CHARDONNAY WINE, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-10-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32000.00
Total Face Value Of Loan:
32000.00
Date:
2013-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1303700.00
Total Face Value Of Loan:
1303700.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$32,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,323.51
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $32,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State