Search icon

ROSENTHAL WINE MERCHANT (NY), LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROSENTHAL WINE MERCHANT (NY), LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1981 (44 years ago)
Entity Number: 690278
ZIP code: 12207
County: Albany
Principal Address: 280 Valley Drive, Brisbane, CA, United States, 94005
Address: 80 State Street, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS STEPHENSON Chief Executive Officer C/O VIEUX VINS GROUP, LLC, 280 VALLEY DRIVE, BRISBANE, CA, United States, 94005

Links between entities

Type:
Headquarter of
Company Number:
001773509
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0813541
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
549300BKKD8PGFN6NE05

Registration Details:

Initial Registration Date:
2019-04-05
Next Renewal Date:
2023-11-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133070121
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors DBA Name:
C/O MAD ROSE RANCH
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-11 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-06 Address 56-43 58TH ST., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-06 Address C/O VIEUX VINS GROUP, LLC, 280 VALLEY DRIVE, BRISBANE, CA, 94005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206002253 2024-02-06 BIENNIAL STATEMENT 2024-02-06
230313002467 2023-03-13 CERTIFICATE OF CHANGE BY ENTITY 2023-03-13
221030000336 2022-10-28 CERTIFICATE OF CHANGE BY ENTITY 2022-10-28
220928031494 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220209002326 2022-02-09 BIENNIAL STATEMENT 2022-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
677317.00
Total Face Value Of Loan:
677317.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
677317
Current Approval Amount:
677317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
680628.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State