Search icon

WINE OBSESSION INC.

Company Details

Name: WINE OBSESSION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2013 (12 years ago)
Entity Number: 4455468
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 469 PARK AVENUE, LINDENHURST, NY, United States, 11757
Principal Address: 18 SAINT LAWRENCE PL, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINE OBSESSION INC. DOS Process Agent 469 PARK AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
DONGXU CHEN Chief Executive Officer 469 PARK AVENUE, LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
211210001643 2021-12-10 BIENNIAL STATEMENT 2021-12-10
130906000230 2013-09-06 CERTIFICATE OF INCORPORATION 2013-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1641967408 2020-05-04 0235 PPP 469 PARK AVE, LINDENHURST, NY, 11757
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14915.94
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State