Search icon

RHINEBECK WINE & LIQUOR STORE, INC.

Company Details

Name: RHINEBECK WINE & LIQUOR STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1960 (65 years ago)
Entity Number: 132971
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 41 E MARKET ST, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM D CURTHOYS Chief Executive Officer 41 E MARKET ST, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
KIM D CURTHOYS DOS Process Agent 41 E MARKET ST, RHINEBECK, NY, United States, 12572

Licenses

Number Type Date Last renew date End date Address Description
0100-22-218426 Alcohol sale 2022-09-12 2022-09-12 2025-09-30 41 EAST MARKET STREET, RHINEBECK, New York, 12572 Liquor Store

History

Start date End date Type Value
2001-01-31 2020-11-18 Address 41 E MARKET ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1993-11-17 2001-01-31 Address 41 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1992-11-10 2001-01-31 Address P.O. BOX 14, MIDDLE RD., RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-17 Address 41 E. MARKET ST., RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1992-11-10 2001-01-31 Address P.O. BOX 14, MIDDLE RD., RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118060108 2020-11-18 BIENNIAL STATEMENT 2020-11-01
190221060228 2019-02-21 BIENNIAL STATEMENT 2018-11-01
161109006179 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141103007330 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121114006412 2012-11-14 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-10
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:
50100.00
Total Face Value Of Loan:
150000.00
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:
16115.00
Total Face Value Of Loan:
16115.00
Date:
2020-05-04
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:
67000.00
Total Face Value Of Loan:
67000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16115
Current Approval Amount:
16115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67000
Current Approval Amount:
67000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18980.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State