Search icon

ROCK STAR WINE INC.

Company Details

Name: ROCK STAR WINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2018 (6 years ago)
Entity Number: 5429317
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 260 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694
Principal Address: 260 BEACH 116TH ST., ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARPAL RANDHAWA Chief Executive Officer 260 BEACH 116TH ST., ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117695 Alcohol sale 2022-02-23 2022-02-23 2025-02-28 260 BEACH 116TH ST, ROCKAWAY PARK, New York, 11694 Liquor Store

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 260 BEACH 116TH ST., ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2020-10-09 2024-10-17 Address 260 BEACH 116TH ST., ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2018-10-19 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-19 2024-10-17 Address 260 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017001799 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221028001652 2022-10-28 BIENNIAL STATEMENT 2022-10-01
201009060041 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181019010481 2018-10-19 CERTIFICATE OF INCORPORATION 2018-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175598510 2021-02-23 0202 PPS 260 Beach 116th St, Rockaway Park, NY, 11694-2107
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18575
Loan Approval Amount (current) 18575
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 Rockaway Park, QUEENS, NY, 11694-2107
Project Congressional District NY-05
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18719.62
Forgiveness Paid Date 2021-12-08
7753607908 2020-06-17 0202 PPP 260 Beach 116th Street, Rockaway Park, NY, 11694-2105
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19771.58
Loan Approval Amount (current) 19771.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rockaway Park, QUEENS, NY, 11694-2105
Project Congressional District NY-05
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19972.55
Forgiveness Paid Date 2021-06-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State