Search icon

SIX CORNERS EAST LIQUORS CORP.

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: Chief Executive Officer)
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: Service of Process)
1998-08-26 2002-09-04 Address 166 MILL ROAD, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
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: Service of Process)
1993-04-09 1998-08-26 Address 166 MILL ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
1993-04-09 1998-08-26 Address 166 MILL ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1993-04-09 1998-08-26 Address 166 MILL ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1986-08-13 1993-04-09 Address 166 MILL ROAD, WESTHAMPTON, NY, 11978, USA (Type of address: Service of Process)

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
041014002167 2004-10-14 BIENNIAL STATEMENT 2004-08-01
020904002596 2002-09-04 BIENNIAL STATEMENT 2002-08-01
000822002217 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980826002226 1998-08-26 BIENNIAL STATEMENT 1998-08-01
960828002075 1996-08-28 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2429907202 2020-04-16 0235 PPP 166 MILL RD, WESTHAMPTON BEACH, NY, 11978
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49872.5
Loan Approval Amount (current) 49872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50247.43
Forgiveness Paid Date 2021-01-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State