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

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

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
177350.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
29487.00
Total Face Value Of Loan:
29487.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118000.00
Total Face Value Of Loan:
118000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
19440.00
Total Face Value Of Loan:
19440.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29487
Current Approval Amount:
29487
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
29728.63
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19440
Current Approval Amount:
19440
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
19679.22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State