Search icon

SEAPORT WINE & SPIRITS INC.

Company Details

Name: SEAPORT WINE & SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2011 (13 years ago)
Entity Number: 4175012
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 110 FULTON STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UNCHU KANG Chief Executive Officer 110 FULTON STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 FULTON STREET, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
454054293
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-21-113592 Alcohol sale 2024-02-20 2024-02-20 2027-02-28 110 FULTON ST, NEW YORK, New York, 10038 Liquor Store

History

Start date End date Type Value
2024-08-12 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-12 Address 110 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-04-28 2024-08-12 Address 110 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-12-09 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-09 2024-08-12 Address 110 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812001962 2024-08-12 BIENNIAL STATEMENT 2024-08-12
140428002343 2014-04-28 BIENNIAL STATEMENT 2013-12-01
111209000728 2011-12-09 CERTIFICATE OF INCORPORATION 2011-12-09

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
55765.00
Total Face Value Of Loan:
55765.00
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:
23830.00
Total Face Value Of Loan:
23830.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55765
Current Approval Amount:
55765
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56202.2
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23830
Current Approval Amount:
23830
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24124.51

Date of last update: 26 Mar 2025

Sources: New York Secretary of State