Search icon

LOCAL & VINE CO. CORP.

Company Details

Name: LOCAL & VINE CO. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2016 (9 years ago)
Entity Number: 4950319
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 282 HUDSON STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-337-3414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOLE RUDOLPH DOS Process Agent 282 HUDSON STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-113798 No data Alcohol sale 2022-12-19 2022-12-19 2024-10-31 282 HUDSON ST, NEW YORK, New York, 10013 Restaurant
2057007-DCA Inactive Business 2017-08-14 No data 2019-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
160520000177 2016-05-20 CERTIFICATE OF INCORPORATION 2016-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-03 No data 282 HUDSON ST, Manhattan, NEW YORK, NY, 10013 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015530 SWC-CIN-INT INVOICED 2019-04-10 557.25 Sidewalk Cafe Interest for Consent Fee
2999099 SWC-CON-ONL INVOICED 2019-03-06 8542.98046875 Sidewalk Cafe Consent Fee
2773723 SWC-CIN-INT INVOICED 2018-04-10 546.8400268554688 Sidewalk Cafe Interest for Consent Fee
2753790 SWC-CON-ONL INVOICED 2018-03-01 8383.6904296875 Sidewalk Cafe Consent Fee
2679630 NGC INVOICED 2017-10-23 20 No Good Check Fee
2666389 SWC-CON-ONL INVOICED 2017-09-15 3756.929931640625 Sidewalk Cafe Consent Fee
2626334 LICENSE INVOICED 2017-06-16 510 Sidewalk Cafe License Fee
2626336 SEC-DEP-UN INVOICED 2017-06-16 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2626337 PLANREVIEW INVOICED 2017-06-16 310 Sidewalk Cafe Plan Review Fee
2626335 SWC-CON INVOICED 2017-06-16 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5497288306 2021-01-25 0202 PPS 34 Desbrosses St Apt 502, New York, NY, 10013-0529
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29487
Loan Approval Amount (current) 29487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10013-0529
Project Congressional District NY-10
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 29728.63
Forgiveness Paid Date 2022-01-11
3946107201 2020-04-27 0202 PPP 34 Desbrosses St Apt 502, New York, NY, 10013-0529
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19440
Loan Approval Amount (current) 19440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10013-0529
Project Congressional District NY-10
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 19679.22
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State