Search icon

GRANDE CELLARS, INC.

Company Details

Name: GRANDE CELLARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2014 (10 years ago)
Entity Number: 4656796
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 120 NASSAU STREET, SUITE 4, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRANDE CELLARS INC. 401(K) PROFIT SHARING PLAN 2023 472175288 2024-07-25 GRANDE CELLARS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561430
Sponsor’s telephone number 2126871300
Plan sponsor’s address 120 NASSAU STREET, #3, NEW YORK, NY, 10038
GRANDE CELLARS, INC. CASH BALANCE PLAN 2023 472175288 2024-04-24 GRANDE CELLARS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 445310
Sponsor’s telephone number 2126871300
Plan sponsor’s address 120 NASSAU STREET, GROUND FLOOR, NEW YORK, NY, 10038
GRANDE CELLARS, INC. CASH BALANCE PLAN 2022 472175288 2023-08-22 GRANDE CELLARS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 445310
Sponsor’s telephone number 2126871300
Plan sponsor’s address 120 NASSAU STREET, GROUND FLOOR, NEW YORK, NY, 10038
GRANDE CELLARS INC. 401(K) PROFIT SHARING PLAN 2022 472175288 2023-09-14 GRANDE CELLARS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561430
Sponsor’s telephone number 2126871300
Plan sponsor’s address 120 NASSAU STREET, #3, NEW YORK, NY, 10038
GRANDE CELLARS, INC. CASH BALANCE PLAN 2021 472175288 2022-09-23 GRANDE CELLARS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 445310
Sponsor’s telephone number 2126871300
Plan sponsor’s address 120 NASSAU STREET, GROUND FLOOR, NEW YORK, NY, 10038
GRANDE CELLARS INC. 401(K) PROFIT SHARING PLAN 2021 472175288 2022-09-13 GRANDE CELLARS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561430
Sponsor’s telephone number 2126871300
Plan sponsor’s address 120 NASSAU STREET, #3, NEW YORK, NY, 10038
GRANDE CELLARS, INC. CASH BALANCE PLAN 2020 472175288 2021-08-20 GRANDE CELLARS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 445310
Sponsor’s telephone number 2126871300
Plan sponsor’s address 120 NASSAU STREET, GROUND FLOOR, NEW YORK, NY, 10038
GRANDE CELLARS INC. 401(K) PROFIT SHARING PLAN 2020 472175288 2021-07-13 GRANDE CELLARS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561430
Sponsor’s telephone number 9178812566
Plan sponsor’s address 120 NASSAU STREET STE 4, NEW YORK, NY, 10038
GRANDE CELLARS INC. 401(K) PROFIT SHARING PLAN 2019 472175288 2020-04-24 GRANDE CELLARS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561430
Sponsor’s telephone number 9178812566
Plan sponsor’s address 120 NASSAU STREET STE 4, NEW YORK, NY, 10038
GRANDE CELLARS, INC. CASH BALANCE PLAN 2019 472175288 2020-05-26 GRANDE CELLARS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 445310
Sponsor’s telephone number 9178812566
Plan sponsor’s address 120 NASSAU STREET, SUITE 4, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
LEE TACHMAN DOS Process Agent 120 NASSAU STREET, SUITE 4, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0100-22-115953 Alcohol sale 2022-08-10 2022-08-10 2025-08-31 33 GRAND CENTRAL TERMINAL, NEW YORK, New York, 10017 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
141028000609 2014-10-28 CERTIFICATE OF AMENDMENT 2014-10-28
141027010167 2014-10-27 CERTIFICATE OF INCORPORATION 2014-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7677738404 2021-02-12 0202 PPS 89 E 42nd St, New York, NY, 10017-5503
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56670
Loan Approval Amount (current) 56670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-5503
Project Congressional District NY-12
Number of Employees 7
NAICS code 312130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57306.57
Forgiveness Paid Date 2022-04-05
6290807406 2020-05-14 0202 PPP 89 E. 42nd street, new york, NY, 10017
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 312130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61713.62
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State