Search icon

WINESTATE MANAGEMENT CO., INC.

Company Details

Name: WINESTATE MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2013 (12 years ago)
Entity Number: 4433327
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-35 Crescent Street, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK FANG Chief Executive Officer 38-35 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-35 Crescent Street, Long Island City, NY, United States, 11101

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 116 MOWBRAY DRIVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 38-35 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-12-13 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-04 2023-07-10 Address 116 MOWBRAY DRIVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2013-07-19 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-19 2023-07-10 Address 116 MOWBRAY DRIVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710001944 2023-07-10 BIENNIAL STATEMENT 2023-07-01
211015000627 2021-10-15 BIENNIAL STATEMENT 2021-10-15
190702060071 2019-07-02 BIENNIAL STATEMENT 2019-07-01
190404060134 2019-04-04 BIENNIAL STATEMENT 2017-07-01
130719000059 2013-07-19 CERTIFICATE OF INCORPORATION 2013-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1665528406 2021-02-02 0202 PPS 2301 41st Ave, Long Island City, NY, 11101-3447
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7917
Loan Approval Amount (current) 7917
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3447
Project Congressional District NY-07
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7969.37
Forgiveness Paid Date 2021-10-06
2034337704 2020-05-01 0202 PPP 23-01 41st Avenue, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13869.78
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State