Search icon

ANECWINES CORPORATION

Company Details

Name: ANECWINES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2018 (7 years ago)
Entity Number: 5419405
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 228 E. 45th St. Ste. 9E, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE RAMON PASCUAL Chief Executive Officer C/O 228 E. 45TH ST. STE. 9E, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ANECWINES CORPORATION DOS Process Agent 228 E. 45th St. Ste. 9E, New York, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0011-22-117829 Alcohol sale 2024-03-13 2024-03-13 2025-11-30 845 3RD AVE, NEW YORK, New York, 10022 Importer

History

Start date End date Type Value
2024-10-01 2024-10-01 Address C/O 228 E. 45TH ST. STE. 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2024-10-01 Address C/O 228 E. 45TH ST. STE. 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-10-01 Address 228 E. 45th St. Ste. 9E, New York, NY, 10017, USA (Type of address: Service of Process)
2018-10-02 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-02 2023-03-31 Address 183 BROADWAY, STE 210, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037627 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230331003883 2023-03-31 BIENNIAL STATEMENT 2022-10-01
181002010532 2018-10-02 CERTIFICATE OF INCORPORATION 2018-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1434047400 2020-05-04 0235 PPP 183 BROADWAY STE 210, HICKSVILLE, NY, 11801
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21055
Loan Approval Amount (current) 21055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21357.27
Forgiveness Paid Date 2021-10-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State