Search icon

THE RIVER WINE INC.

Headquarter

Company Details

Name: THE RIVER WINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (14 years ago)
Entity Number: 4153132
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 551 GRAND STREET #5, NEW YORK, NY, United States, 10002
Principal Address: 551 GRAND STREET, 5, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE RIVER WINE INC., KENTUCKY 1431373 KENTUCKY

Chief Executive Officer

Name Role Address
AMICHAI NAHARI Chief Executive Officer 551 GRAND STREET, 5, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE RIVER WINE INC. DOS Process Agent 551 GRAND STREET #5, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 551 GRAND STREET, 5, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-02-20 2024-05-14 Address 551 GRAND STREET, 5, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-02-20 2024-05-14 Address 551 GRAND STREET #5, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-02-18 2020-02-20 Address 550G GRAND ST., #3B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-02-18 2020-02-20 Address 550G GRAND ST., #3B, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2011-10-13 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-13 2020-02-20 Address 550G GRAND ST., #3B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002264 2024-05-14 BIENNIAL STATEMENT 2024-05-14
200220060135 2020-02-20 BIENNIAL STATEMENT 2019-10-01
140218006385 2014-02-18 BIENNIAL STATEMENT 2013-10-01
111013000658 2011-10-13 CERTIFICATE OF INCORPORATION 2011-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4530947109 2020-04-13 0202 PPP 551 GRAND ST, NEW YORK, NY, 10002-4205
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27066
Loan Approval Amount (current) 27066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-4205
Project Congressional District NY-10
Number of Employees 2
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27236.48
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State