Search icon

MICHAEL JAMES FINE WINE, INC.

Company Details

Name: MICHAEL JAMES FINE WINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4882970
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228
Principal Address: 143 VALLEY STREET, UNIT 3, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
JUSTIN M. KOWALSKY Chief Executive Officer 143 VALLEY STREET, UNIT 3, SLEEPY HOLLOW, NY, United States, 10591

Legal Entity Identifier

LEI Number:
5493003QZXWA6IBTSN88

Registration Details:

Initial Registration Date:
2020-03-03
Next Renewal Date:
2023-01-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 143 VALLEY STREET, UNIT 3, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2018-01-26 2024-01-16 Address 143 VALLEY STREET, UNIT 3, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2018-01-26 2024-01-16 Address 143 VALLEY STREET, UNIT 3, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2016-01-21 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2016-01-21 2024-01-16 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240116004178 2024-01-16 BIENNIAL STATEMENT 2024-01-16
200102060924 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180126006018 2018-01-26 BIENNIAL STATEMENT 2018-01-01
160121000340 2016-01-21 CERTIFICATE OF INCORPORATION 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25222.54

Date of last update: 25 Mar 2025

Sources: New York Secretary of State