Search icon

SUPERNATURAL WINE INC.

Company Details

Name: SUPERNATURAL WINE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2013 (11 years ago)
Entity Number: 4501393
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 60 BROAD STREET, SUITE 3502, NEW YORK, NY, United States, 10004
Principal Address: 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-343-3660

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERNATURAL WINE, INC 401(K) PLAN 2023 464013410 2024-10-04 SUPERNATURAL WINE, INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 312130
Sponsor’s telephone number 2123433660
Plan sponsor’s address 249 CENTRE ST, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SUPERNATURAL WINE, INC 401(K) PLAN 2022 464013410 2023-06-29 SUPERNATURAL WINE, INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 312130
Sponsor’s telephone number 2123433660
Plan sponsor’s address 249 CENTRE ST, GROUND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing CHRISTINE RIMER
SUPERNATURAL WINE, INC 401(K) PLAN 2021 464013410 2022-06-01 SUPERNATURAL WINE, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 312130
Sponsor’s telephone number 2123433660
Plan sponsor’s address 249 CENTRE ST, GROUND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
SUPERNATURAL WINE, INC 401(K) PLAN 2020 464013410 2021-07-16 SUPERNATURAL WINE, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 312130
Plan sponsor’s address 249 CENTRE ST, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
SUPERNATURAL WINE, INC 401(K) PLAN 2019 464013410 2020-07-08 SUPERNATURAL WINE, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 312130
Plan sponsor’s address 249 CENTRE ST, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
ROMEE DE GORIANOFF Chief Executive Officer 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 BROAD STREET, SUITE 3502, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
2042125-DCA Inactive Business 2016-08-08 2020-04-15

History

Start date End date Type Value
2023-04-13 2023-04-13 Address 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-12-19 2023-04-13 Address 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2013-12-16 2023-04-13 Address 60 BROAD STREET, SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413002012 2023-04-13 BIENNIAL STATEMENT 2021-12-01
191204060563 2019-12-04 BIENNIAL STATEMENT 2019-12-01
161219006073 2016-12-19 BIENNIAL STATEMENT 2015-12-01
131216000455 2013-12-16 APPLICATION OF AUTHORITY 2013-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-13 No data 247 CENTRE ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175176 SWC-CIN-INT CREDITED 2020-04-10 438.510009765625 Sidewalk Cafe Interest for Consent Fee
3165568 SWC-CON-ONL CREDITED 2020-03-03 6722.669921875 Sidewalk Cafe Consent Fee
3128929 SWC-CIN-INT INVOICED 2019-12-17 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015614 SWC-CIN-INT INVOICED 2019-04-10 428.6400146484375 Sidewalk Cafe Interest for Consent Fee
2998929 SWC-CON-ONL INVOICED 2019-03-06 6571.52001953125 Sidewalk Cafe Consent Fee
2938124 SWC-CIN-INT INVOICED 2018-12-03 420.6499938964844 Sidewalk Cafe Interest for Consent Fee
2773076 SWC-CIN-INT CREDITED 2018-04-10 420.6600036621094 Sidewalk Cafe Interest for Consent Fee
2774225 SWC-CON INVOICED 2018-04-10 445 Petition For Revocable Consent Fee
2774224 RENEWAL INVOICED 2018-04-10 510 Two-Year License Fee
2753590 SWC-CON-ONL INVOICED 2018-03-01 6448.990234375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3297608901 2021-04-28 0202 PPS 249 Centre St, New York, NY, 10013
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383208
Loan Approval Amount (current) 383208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 386966.59
Forgiveness Paid Date 2022-04-28
9139057407 2020-05-19 0202 PPP 249 Centre St, New York, NY, 10013-6037
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270600
Loan Approval Amount (current) 270600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-6037
Project Congressional District NY-10
Number of Employees 22
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273224.45
Forgiveness Paid Date 2021-05-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State