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 (64 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)
1960-11-09 1992-11-10 Address 24 MONTGOMERY ST., 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
101105002616 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081103002549 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061020002347 2006-10-20 BIENNIAL STATEMENT 2006-11-01
041213002674 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021022003130 2002-10-22 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820847402 2020-05-05 0202 PPP 41 E MARKET ST STE 1, RHINEBECK, NY, 12572-1657
Loan Status Date 2024-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16115
Loan Approval Amount (current) 16115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-1657
Project Congressional District NY-18
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9835717310 2020-05-03 0202 PPP 41 E MARKET ST STE 1, RHINEBECK, NY, 12572-1657
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-1657
Project Congressional District NY-18
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18980.57
Forgiveness Paid Date 2021-09-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State