Search icon

NEW VINE WINE & LIQUOR INC.

Company Details

Name: NEW VINE WINE & LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2014 (11 years ago)
Date of dissolution: 18 Dec 2024
Entity Number: 4524574
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 112A COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANEL WONG DOS Process Agent 112A COMMACK ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
JANEL WONG Chief Executive Officer 112A COMMACK ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 112A COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 112A COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2025-01-06 Address 112A COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-01-06 Address 112A COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2014-02-05 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-05 2024-07-03 Address 112A COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106000987 2024-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-18
240703001234 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230206003455 2023-02-06 BIENNIAL STATEMENT 2022-02-01
140205000176 2014-02-05 CERTIFICATE OF INCORPORATION 2014-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5871548607 2021-03-20 0235 PPP 112 Commack Rd A, Commack, NY, 11725-3463
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2167
Loan Approval Amount (current) 2167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3463
Project Congressional District NY-01
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9757538903 2021-05-12 0235 PPS 112 Commack Rd A, Commack, NY, 11725-3463
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2167
Loan Approval Amount (current) 2167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3463
Project Congressional District NY-01
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State