Search icon

LITTLE MO WINE, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE MO WINE, INC. INCENTIVE SAVINGS PLAN 2023 473486212 2024-06-22 LITTLE MO WINE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445310
Sponsor’s telephone number 7183632101
Plan sponsor’s address 1125 NOSTRAND AVENUE, BROOKLYN, NY, 11225

Signature of

Role Plan administrator
Date 2024-06-22
Name of individual signing MARK SCHWARTZ
LITTLE MO WINE, INC. INCENTIVE SAVINGS PLAN 2022 473486212 2023-07-10 LITTLE MO WINE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445310
Sponsor’s telephone number 7183632101
Plan sponsor’s address 1125 NOSTRAND AVENUE, BROOKLYN, NY, 11225

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing MARK SCHWARTZ
LITTLE MO WINE, INC. INCENTIVE SAVINGS PLAN 2021 473486212 2022-06-14 LITTLE MO WINE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445310
Sponsor’s telephone number 7183632101
Plan sponsor’s address 1125 NOSTRAND AVENUE, BROOKLYN, NY, 11225

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing MARK SCHWARTZ

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

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 2025-02-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-13 2025-02-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-13 2025-02-17 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
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 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-03-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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
210201061243 2021-02-01 BIENNIAL STATEMENT 2021-02-01
150226000843 2015-02-26 CERTIFICATE OF INCORPORATION 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7614547108 2020-04-14 0202 PPP 1125 Nostrand Avenue /, Brooklyn, NY, 11225-6127
Loan Status Date 2023-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-6127
Project Congressional District NY-09
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15840.58
Forgiveness Paid Date 2021-01-13

Date of last update: 18 Feb 2025

Sources: New York Secretary of State