Search icon

CHAMPAGNE CAMPAIGN INC.

Company Details

Name: CHAMPAGNE CAMPAIGN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2019 (6 years ago)
Entity Number: 5529259
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 broadway, ste r, ALBANY, NY, United States, 12207
Principal Address: 548 Market St., Suite 76605, San Francisco, CA, United States, 94104

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 418 broadway, ste r, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN ROBERT ZACHARY PELKA Chief Executive Officer 220 SOUTH CLUFF AVENUE, LODI, CA, United States, 95240

Licenses

Number Type Date Last renew date End date Address Description
0036-25-203430 Alcohol sale 2025-02-24 2025-02-24 2028-01-31 22280 Geyserville Ave, Geyserville, California, 95441 Direct Shipper Wine
0036-22-216675 Alcohol sale 2022-08-24 2022-08-24 2025-07-31 220 S CLUFF AVE, LODI, California, 95240 Direct Shipper

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 220 SOUTH CLUFF AVENUE, LODI, CA, 95240, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-20 Address 41 STATE STREET, SUITE 11, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-04 2023-04-20 Address 41 State Street, Suite 11, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-04 2023-04-20 Address 220 SOUTH CLUFF AVENUE, LODI, CA, 95240, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 220 SOUTH CLUFF AVENUE, LODI, CA, 95240, USA (Type of address: Chief Executive Officer)
2022-06-23 2023-04-04 Address 41 STATE STREET, SUITE 11, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-23 2023-04-04 Address 220 SOUTH CLUFF AVENUE, LODI, CA, 95240, USA (Type of address: Chief Executive Officer)
2022-06-23 2023-04-04 Address 41 State Street, Suite 11, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-08 2022-06-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420002048 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
230404002005 2023-04-04 BIENNIAL STATEMENT 2023-04-01
220623001363 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
220413001895 2022-04-13 BIENNIAL STATEMENT 2021-04-01
190408000054 2019-04-08 APPLICATION OF AUTHORITY 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710007101 2020-04-12 0202 PPP 11 W 17TH ST, NEW YORK, NY, 10011-5500
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32190
Loan Approval Amount (current) 32190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-5500
Project Congressional District NY-12
Number of Employees 1
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22352.32
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404127 Americans with Disabilities Act - Other 2024-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2024-05-30
Termination Date 2024-10-07
Date Issue Joined 2024-08-09
Section 1210
Sub Section 1
Status Terminated

Parties

Name MORGAN
Role Plaintiff
Name CHAMPAGNE CAMPAIGN INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State