Search icon

GARRAFEIRA WINES & LIQUORS CORP.

Company Details

Name: GARRAFEIRA WINES & LIQUORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1986 (38 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 1092203
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 138-44 101ST AVE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARRAFEIRA WINES & LIQUORS CORP DOS Process Agent 138-44 101ST AVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
MANUEL GONCALVES Chief Executive Officer 138-44 101ST AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 84-15 CHARLECOTE RIDGE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 138-44 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2010-12-08 2023-10-03 Address 84-15 CHARLECOTE RIDGE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2005-01-14 2010-12-08 Address 84-49 168TH ST, APT 6, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2005-01-14 2023-10-03 Address 138-44 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1998-12-09 2005-01-14 Address 84-49 168TH ST APT 6H, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-02-10 1998-12-09 Address 143-02 97TH AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1993-02-10 2005-01-14 Address 138-44 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1993-02-10 2005-01-14 Address 138-44 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1986-12-04 1993-02-10 Address 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000400 2023-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-26
221005000020 2022-10-05 BIENNIAL STATEMENT 2020-12-01
181203006421 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141229006144 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130107002287 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101208002984 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081209003031 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061220002957 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050114002758 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021127002513 2002-11-27 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2183857406 2020-05-05 0202 PPP 138-44 101th Avenue, Jamaica, NY, 11435
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35152
Loan Approval Amount (current) 35152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35562.11
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State