Search icon

WINE INFORMATION CORP.

Company Details

Name: WINE INFORMATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1982 (43 years ago)
Entity Number: 755049
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 350 SEVENTH AVENUE, SUITE 1201, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
INTERNATIONAL WINE CENTER DOS Process Agent 350 SEVENTH AVENUE, SUITE 1201, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1985-04-22 2012-08-15 Address %GALLET & DREYER, 32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1982-03-03 1985-04-22 Address FREDERIC A. RUBINSTEIN, 80 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120815000663 2012-08-15 CERTIFICATE OF AMENDMENT 2012-08-15
B217720-2 1985-04-22 CERTIFICATE OF AMENDMENT 1985-04-22
A846416-4 1982-03-03 CERTIFICATE OF INCORPORATION 1982-03-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
INTERNATIONAL WINE CENTER 73379193 1982-08-09 1307459 1984-11-27
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-03-06
Publication Date 1984-09-18
Date Cancelled 1991-03-06

Mark Information

Mark Literal Elements INTERNATIONAL WINE CENTER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.09.02 - Grapes, 26.01.03 - Circles, incomplete (more than semi-circles); Incomplete circles (more than semi-circles), 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For Educational Services-Namely, Conducting Courses in the Field of Winemaking and Wine Appreciation
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Dec. 07, 1981
Use in Commerce Dec. 07, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Wine Information Corp.
Owner Address 144 W. 55th St. New York, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David L. Berkey
Correspondent Name/Address DAVID L BERKEY ESQ, 32 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10004

Prosecution History

Date Description
1991-03-06 CANCELLED SEC. 8 (6-YR)
1984-11-27 REGISTERED-PRINCIPAL REGISTER
1984-09-18 PUBLISHED FOR OPPOSITION
1984-07-18 NOTICE OF PUBLICATION
1984-05-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-21 FINAL REFUSAL MAILED
1983-10-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-02-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2323067702 2020-05-01 0202 PPP 350 7TH AVE RM 1201, NEW YORK, NY, 10001
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) 78937
Loan Approval Amount (current) 78937
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 79805.13
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State