Search icon

EL VATO WINE CORP

Company Details

Name: EL VATO WINE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2016 (8 years ago)
Entity Number: 5037005
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-76 45TH STREET - APT 2 RR, ASTORIA, NY, United States, 11103
Principal Address: 31w 26st, new york city, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EL VATO WINE CORP DOS Process Agent 30-76 45TH STREET - APT 2 RR, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
LADISLAV KULISEK Chief Executive Officer 3076 45ST, ASTORIA, NY, United States, 11103

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137576 Alcohol sale 2023-07-13 2023-07-13 2025-07-31 31 W 26TH ST, NEW YORK, New York, 10010 Restaurant

History

Start date End date Type Value
2023-02-15 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-10 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-10 2023-10-23 Address 30-76 45TH STREET - APT 2 RR, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023001667 2023-10-23 BIENNIAL STATEMENT 2022-11-01
161110010261 2016-11-10 CERTIFICATE OF INCORPORATION 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5467688503 2021-02-27 0202 PPS 31 W 26th St, New York, NY, 10010-1008
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) 189822
Loan Approval Amount (current) 189822
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, 10010-1008
Project Congressional District NY-12
Number of Employees 17
NAICS code 722511
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 191372.21
Forgiveness Paid Date 2021-12-28
1508007708 2020-05-01 0202 PPP 31w 26st, MANHATTAN, NY, 10010
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 MANHATTAN, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 220
NAICS code -
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 151502.67
Forgiveness Paid Date 2021-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209637 Fair Labor Standards Act 2022-11-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-11
Termination Date 2023-04-07
Date Issue Joined 2023-02-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name BECERRO
Role Plaintiff
Name EL VATO WINE CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State