Search icon

DRINK RAMONA, INC.

Company Details

Name: DRINK RAMONA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2016 (8 years ago)
Entity Number: 5036052
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 133 MERCER STREET 3RD FLOOR, NEW YORK, NY, United States, 10012
Principal Address: 133 MERCER STREET, 3RD FL, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O JORDANN SALCITO DOS Process Agent 133 MERCER STREET 3RD FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JORDANN SALCITO Chief Executive Officer 133 MERCER STREET, 3RD FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 133 MERCER STREET, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-04-12 2024-10-15 Address 133 MERCER STREET, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-11-09 2024-10-15 Address 133 MERCER STREET 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001317 2024-10-15 BIENNIAL STATEMENT 2024-10-15
190412060636 2019-04-12 BIENNIAL STATEMENT 2018-11-01
161109000277 2016-11-09 APPLICATION OF AUTHORITY 2016-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208917708 2020-05-01 0202 PPP 133 MERCER ST FL 3, NEW YORK, NY, 10012
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96452
Loan Approval Amount (current) 96452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97641.41
Forgiveness Paid Date 2021-07-29
3023888504 2021-02-22 0202 PPS 133 Mercer St Fl 3, New York, NY, 10012-3890
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89637
Loan Approval Amount (current) 89637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-3890
Project Congressional District NY-10
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90305.59
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705508 Trademark 2017-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-19
Termination Date 2017-09-19
Section 112
Status Terminated

Parties

Name DRINK RAMONA, INC.
Role Plaintiff
Name FRENCH LIBATION,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State