Search icon

VILLAGE WINE CELLAR, INC.

Company Details

Name: VILLAGE WINE CELLAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2015 (10 years ago)
Entity Number: 4793068
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O HARRY HAKRIN SONG, 252 7TH AVENUE APT 10Q, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HARRY HAKRIN SONG, 252 7TH AVENUE APT 10Q, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0100-21-113978 Alcohol sale 2021-10-13 2021-10-13 2024-10-31 448 AVENUE OF THE AMERICAS, NEW YORK, New York, 10011 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
150722000296 2015-07-22 CERTIFICATE OF INCORPORATION 2015-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5415017405 2020-05-12 0202 PPP 448 Ave of the Americas, NEW YORK, NY, 10011
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13172
Loan Approval Amount (current) 13172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13348.72
Forgiveness Paid Date 2021-09-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State