Search icon

LITTLE MO WINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLE MO WINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2015 (10 years ago)
Entity Number: 4717104
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 141 Lefferts Ave, Brooklyn, NY, United States, 11225

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK SCHWARTZ Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
473486212
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115358 Alcohol sale 2021-08-17 2021-08-17 2024-10-31 1125 NOSTRAND AVE, BROOKLYN, New York, 11225 Liquor Store

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 1125 NOSTRAND AVE., BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 1125 NOSTRAND AVE., BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-02-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250217000927 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230313004123 2023-03-13 BIENNIAL STATEMENT 2023-02-01
220930002113 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929005253 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210303000460 2021-03-03 CERTIFICATE OF CHANGE 2021-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,840.58
Servicing Lender:
Carver Federal Savings Bank
Use of Proceeds:
Payroll: $22,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State