Search icon

GARRAFEIRA WINES & LIQUORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GARRAFEIRA WINES & LIQUORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1986 (39 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 138-44 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 84-15 CHARLECOTE RIDGE, JAMAICA, NY, 11432, 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 2023-10-03 Address 138-44 101ST AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2005-01-14 2010-12-08 Address 84-49 168TH ST, APT 6, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-05
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:
35152.00
Total Face Value Of Loan:
35152.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35152
Current Approval Amount:
35152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35562.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State