Search icon

WINE WINDOW INC.

Company Details

Name: WINE WINDOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1982 (43 years ago)
Entity Number: 788926
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 100 MANHATTAN AVE, UNION CITY, NJ, United States, 07087
Address: 79 PINE STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINE WINDOW INC. 2023 133138311 2024-09-12 WINE WINDOW INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445310
Sponsor’s telephone number 9176055303
Plan sponsor’s address 79 PINE STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
WINE WINDOW INC. 2022 133138311 2023-09-13 WINE WINDOW INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445310
Sponsor’s telephone number 9176055303
Plan sponsor’s address 79 PINE STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
WINE WINDOW INC. 2021 133138311 2022-09-22 WINE WINDOW INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445310
Sponsor’s telephone number 9176055303
Plan sponsor’s address 79 PINE STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
JAYANT KAMDAR Chief Executive Officer 100 MANHATTAN AVE, UNION CITY, NJ, United States, 07087

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 PINE STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0100-22-118137 Alcohol sale 2022-08-02 2022-08-02 2025-08-31 79 PINE STREET STORE #7, NEW YORK, New York, 10005 Liquor Store

History

Start date End date Type Value
1995-06-21 1996-08-20 Address 100 MANHATTAN AVE, JERSEY CITY, NJ, 07087, USA (Type of address: Chief Executive Officer)
1995-06-21 1996-08-20 Address 100 MANHATTAN AVE, JERSEY CITY, NJ, 07087, USA (Type of address: Principal Executive Office)
1993-08-23 1995-06-21 Address 100 MANHATTAN AVENUE, APARTMENT 1208, UNION CITY, NJ, 07087, USA (Type of address: Chief Executive Officer)
1993-08-23 1995-06-21 Address 79 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1982-08-23 1993-08-23 Address 424 SECOND AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120816002155 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100921002093 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080807003195 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060731002492 2006-07-31 BIENNIAL STATEMENT 2006-08-01
041028002490 2004-10-28 BIENNIAL STATEMENT 2004-08-01
020805002552 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000825002158 2000-08-25 BIENNIAL STATEMENT 2000-08-01
960820002207 1996-08-20 BIENNIAL STATEMENT 1996-08-01
950621002079 1995-06-21 BIENNIAL STATEMENT 1993-08-01
930823002588 1993-08-23 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1426947704 2020-05-01 0202 PPP 79 PINE ST, NEW YORK, NY, 10005
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65330
Loan Approval Amount (current) 65330
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, 10005-0002
Project Congressional District NY-10
Number of Employees 4
NAICS code 423310
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 65915.1
Forgiveness Paid Date 2021-03-29
7672858406 2021-02-12 0202 PPS 79 Pine St, New York, NY, 10005-1600
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58187
Loan Approval Amount (current) 58187
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, 10005-1600
Project Congressional District NY-10
Number of Employees 4
NAICS code 445310
Borrower Race Asian
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 58584.58
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State