Search icon

CALIFORNIA WINE CELLARS INC

Company Details

Name: CALIFORNIA WINE CELLARS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2012 (12 years ago)
Entity Number: 4303562
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 103 E AMES CT, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F79CN4KJ8F91 2021-11-28 103 E AMES CT, PLAINVIEW, NY, 11803, 2331, USA 103 E AMES CT, PLAINVIEW, NY, 11803, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-06-23
Initial Registration Date 2020-05-21
Entity Start Date 2012-12-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name XIU H CHEN
Address 355 COLD SPRING RD, SYOSSET, NY, 11791, USA
Government Business
Title PRIMARY POC
Name XIU H CHEN
Address 355 COLD SPRING RD, SYOSSET, NY, 11791, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
XIU HUI CHEN Chief Executive Officer 50 WALL STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 E AMES CT, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Date Last renew date End date Address Description
0007-24-105755 Alcohol sale 2024-03-07 2024-03-07 2027-02-28 103 E AMES CT, PLAINVIEW, New York, 11803 Wholesale Wine

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 50 WALL STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 121-06 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-29 2024-07-12 Address 121-06 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2012-10-03 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-03 2024-07-12 Address 121-06 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712001198 2024-07-12 BIENNIAL STATEMENT 2024-07-12
181002007346 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005007453 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141029006254 2014-10-29 BIENNIAL STATEMENT 2014-10-01
121003000281 2012-10-03 CERTIFICATE OF INCORPORATION 2012-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3072627703 2020-05-01 0235 PPP 103 E AMES CT, PLAINVIEW, NY, 11803
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58875
Loan Approval Amount (current) 58875
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 80
NAICS code 424820
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59225.35
Forgiveness Paid Date 2021-02-12
8800028306 2021-01-30 0235 PPS 103 E Ames Ct, Plainview, NY, 11803-2331
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) 58295
Loan Approval Amount (current) 58295
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 Plainview, NASSAU, NY, 11803-2331
Project Congressional District NY-03
Number of Employees 8
NAICS code 424820
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58683.8
Forgiveness Paid Date 2021-10-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State