Search icon

SIX CORNERS EAST LIQUORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SIX CORNERS EAST LIQUORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1986 (39 years ago)
Date of dissolution: 20 May 2024
Entity Number: 1104524
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 166 MILL RD, WEST HAMPTON, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK FOSHION DOS Process Agent 166 MILL RD, WEST HAMPTON, NY, United States, 11978

Chief Executive Officer

Name Role Address
MARK FOSHION Chief Executive Officer 166 MILL RD, WEST HAMPTON, NY, United States, 11978

History

Start date End date Type Value
2002-09-04 2024-06-05 Address 166 MILL RD, WEST HAMPTON, NY, 11978, USA (Type of address: Service of Process)
2002-09-04 2004-10-14 Address 166 MILL RD, WEST HAMPTON, NY, 11978, USA (Type of address: Principal Executive Office)
2002-09-04 2024-06-05 Address 166 MILL RD, WEST HAMPTON, NY, 11978, USA (Type of address: Chief Executive Officer)
1998-08-26 2002-09-04 Address 166 MILL ROAD, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1998-08-26 2002-09-04 Address 166 MILL ROAD, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240605000603 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
120823002279 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100811002451 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080807003216 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060921002160 2006-09-21 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
-0.50
Total Face Value Of Loan:
49872.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49872.5
Current Approval Amount:
49872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50247.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State