Search icon

WAREHOUSE WINES & LIQUORS CORP.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WAREHOUSE WINES & LIQUORS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 1989
Business ALEI: 0237615
Annual report due: 25 Aug 2025
Business address: 835 EAST MAIN STREET, STAMFORD, CT, 06902, United States
Mailing address: 835 EAST MAIN STREET, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: warehousewines@gmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAREHOUSE WINES & LIQUORS CORP. 401(K) PLAN 2023 061278890 2024-10-07 WAREHOUSE WINES & LIQUORS CORP. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 445310
Sponsor’s telephone number 2033160624
Plan sponsor’s address 17 CEDAR STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing MICHAEL BERKOFF
Valid signature Filed with authorized/valid electronic signature
WAREHOUSE WINES & LIQUORS CORP. 401(K) PLAN 2022 061278890 2023-10-12 WAREHOUSE WINES & LIQUORS CORP. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 445310
Sponsor’s telephone number 2033160624
Plan sponsor’s address 17 CEDAR STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MICHAEL BERKOFF
Valid signature Filed with authorized/valid electronic signature
WAREHOUSE WINES & LIQUORS CORP. 401(K) PLAN 2021 061278890 2022-10-14 WAREHOUSE WINES & LIQUORS CORP. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 445310
Sponsor’s telephone number 2033160624
Plan sponsor’s address 17 CEDAR STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MICHAEL BERKOFF
Valid signature Filed with authorized/valid electronic signature
WAREHOUSE WINES & LIQUORS CORP. 401(K) PLAN 2020 061278890 2021-10-13 WAREHOUSE WINES & LIQUORS CORP. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 445310
Sponsor’s telephone number 2033160624
Plan sponsor’s address 17 CEDAR STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MICHAEL BERKOFF
Valid signature Filed with authorized/valid electronic signature
WAREHOUSE WINES & LIQUORS CORP. 401(K) PLAN 2019 061278890 2020-10-08 WAREHOUSE WINES & LIQUORS CORP. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 445310
Sponsor’s telephone number 2033160624
Plan sponsor’s address 17 CEDAR STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MICHAEL BERKOFF
Valid signature Filed with authorized/valid electronic signature
WAREHOUSE WINES & LIQUORS CORP. 401(K) PLAN 2018 061278890 2019-09-13 WAREHOUSE WINES & LIQUORS CORP. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 445310
Sponsor’s telephone number 2033160624
Plan sponsor’s address 17 CEDAR STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing MICHAEL BERKOFF
Valid signature Filed with authorized/valid electronic signature
WAREHOUSE WINES & LIQUORS CORP. 401(K) PLAN 2017 061278890 2018-10-01 WAREHOUSE WINES & LIQUORS CORP. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 445310
Sponsor’s telephone number 2033160624
Plan sponsor’s address 17 CEDAR STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing MICHAEL BERKOFF
Valid signature Filed with authorized/valid electronic signature
WAREHOUSE WINES & LIQUORS CORP. 401(K) PLAN 2016 061278890 2017-10-16 WAREHOUSE WINES & LIQUORS CORP. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 445310
Sponsor’s telephone number 2033160624
Plan sponsor’s address 17 CEDAR STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MICHAEL BERKOFF
Valid signature Filed with authorized/valid electronic signature
WAREHOUSE WINES & LIQUORS CORP. 401(K) PLAN 2015 061278890 2016-09-30 WAREHOUSE WINES & LIQUORS CORP. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 445310
Sponsor’s telephone number 2033160624
Plan sponsor’s address 17 CEDAR STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing MICHAEL BERKOFF
Valid signature Filed with authorized/valid electronic signature
WAREHOUSE WINES & LIQUORS CORP. 401(K) PLAN 2014 061278890 2015-06-23 WAREHOUSE WINES & LIQUORS CORP. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 445310
Sponsor’s telephone number 2033160624
Plan sponsor’s address 17 CEDAR STREET, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing MICHAEL BERKOFF
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. BERKOFF Agent 835 EAST MAIN STREET, STAMFORD, CT, 06902, United States 835 EAST MAIN STREET, STAMFORD, CT, 06902, United States +1 203-554-6660 warehousewines@gmail.com 92 JEANNE COURT, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
MICHAEL BERKOFF Officer 835 EAST MAIN STREET, STAMFORD, CT, 06902, United States 92 JEANNE COURT, STAMFORD, CT, 06903, United States
MARTIN BERKOFF Officer 835 EAST MAIN STREET, STAMFORD, CT, 06902, United States 4900 No Ocean Blvd, UNIT 1608, Ft Lauderdale, FL, 33308, United States
WILLIAM BERKOFF Officer 835 EAST MAIN STREET, STAMFORD, CT, 06902, United States 109 SAWMILL ROAD, STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.01622 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT INACTIVE - 2019-02-25 2019-02-25 2020-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268112 2024-09-10 - Annual Report Annual Report -
BF-0011387733 2024-02-27 - Annual Report Annual Report -
BF-0010856762 2022-11-01 - Annual Report Annual Report -
BF-0009810379 2022-06-20 - Annual Report Annual Report -
0007305986 2021-04-21 - Annual Report Annual Report 2020
0007305985 2021-04-21 - Annual Report Annual Report 2019
0006291242 2018-12-12 - Annual Report Annual Report 2018
0005901421 2017-08-02 - Annual Report Annual Report 2017
0005895148 2017-07-25 - Annual Report Annual Report 2016
0005895146 2017-07-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7099217707 2020-05-01 0156 PPP 835 E MAIN ST, STAMFORD, CT, 06902-3916
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217940
Loan Approval Amount (current) 198091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-3916
Project Congressional District CT-04
Number of Employees 17
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201379.85
Forgiveness Paid Date 2022-01-04
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information