Search icon

PETER'S SKYTOP LIQUORS, INC.

Company Details

Name: PETER'S SKYTOP LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1986 (39 years ago)
Entity Number: 1061684
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 608 NOTTINGHAM RD, SYRACUSE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH E PETER Chief Executive Officer 6201 TURNWOOD DR, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 NOTTINGHAM RD, SYRACUSE, NY, United States, 13078

Licenses

Number Type Date Last renew date End date Address Description
0100-22-217780 Alcohol sale 2022-06-14 2022-06-14 2025-06-30 608 NOTTINGHAM ROAD, SYRACUSE, New York, 13224 Liquor Store

History

Start date End date Type Value
2002-03-04 2014-08-05 Address 620 NOTTINGHAM ROAD, SYRACUSE, NY, 13078, USA (Type of address: Service of Process)
2002-03-04 2014-08-05 Address 620 NOTTINGHAM RD, SYRACUSE, NY, 13078, USA (Type of address: Principal Executive Office)
2000-03-20 2002-03-04 Address 608 NOTTINGHAM RD, SYRACUSE, NY, 13078, USA (Type of address: Chief Executive Officer)
1998-03-11 2000-03-20 Address 608 NOTTINGHAM RD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
1993-04-19 2002-03-04 Address 6201 TURNWOOD DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140805002245 2014-08-05 BIENNIAL STATEMENT 2014-03-01
120417002300 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100324003349 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080311003069 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060327002986 2006-03-27 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
29800.00
Total Face Value Of Loan:
29800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29800
Current Approval Amount:
29800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30017.17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State