Search icon

KSSWINE, LLC

Company Details

Name: KSSWINE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2017 (7 years ago)
Entity Number: 5231425
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 511 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 518-338-6716

DOS Process Agent

Name Role Address
KSSWINE, LLC DOS Process Agent 511 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date Last renew date End date Address Description
755097 No data Retail grocery store No data No data No data 139E DIVISION STREET, NEW YORK, NY, 10002 No data
0524-25-02260 No data Alcohol sale 2025-02-05 2025-02-05 2025-08-04 135 Division St, New York, NY, 10002 Temporary retail
0267-24-139050 No data Alcohol sale 2024-12-12 2024-12-12 2026-11-30 139 Division St, New York, NY, 10002 Food & Beverage Business
0524-24-32489 No data Alcohol sale 2024-10-11 2024-10-11 2025-01-13 139 Division St, New York, NY, 10002 Temporary retail
0524-24-20909 No data Alcohol sale 2024-07-10 2024-07-10 2024-10-14 139 Division St, New York, NY, 10002 Temporary retail
0267-22-105494 No data Alcohol sale 2024-05-08 2024-05-08 2026-05-31 135 DIVISION ST, NEW YORK, New York, 10002 Food & Beverage Business
0091-21-122782 No data Alcohol sale 2024-02-12 2024-02-12 2027-02-28 509 W 38TH ST, NEW YORK, New York, 10018 Wine Store
0071-23-136126 No data Alcohol sale 2023-08-25 2023-08-25 2026-07-31 139 DIVISION ST, NEW YORK, New York, 10002 Grocery Store
2110222-1-DCA Active Business 2022-12-13 No data 2023-12-31 No data No data

History

Start date End date Type Value
2017-11-08 2020-09-24 Address 5 KING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200924060257 2020-09-24 BIENNIAL STATEMENT 2019-11-01
171108000242 2017-11-08 APPLICATION OF AUTHORITY 2017-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-23 PARCELLE 139E DIVISION STREET, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2023-05-17 PARCELLE 135 DIVISION STREET CELLAR A, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 No data 139 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-17 No data 139 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-10 PARCELLE 135 DIVISION STREET CELLAR A, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538747 LICENSE INVOICED 2022-10-19 150 Tobacco Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2368417704 2020-05-01 0202 PPP 511 W 38TH ST, NEW YORK, NY, 10018
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48820
Loan Approval Amount (current) 48820
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, 10018-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49338.31
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State