Search icon

PARK AVENUE LIQUORS, INC.

Company Details

Name: PARK AVENUE LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1990 (35 years ago)
Entity Number: 1427592
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 12 PARK AVE., WELLSVILLE, NY, United States, 14895
Principal Address: 44 PARK AVENUE, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER BERARDI Chief Executive Officer 72 GENESEE ST, CUBA, NY, United States, 14727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 PARK AVE., WELLSVILLE, NY, United States, 14895

Licenses

Number Type Date Last renew date End date Address Description
0100-21-314446 Alcohol sale 2021-08-11 2021-08-11 2024-09-30 12 PARK AVE, WELLSVILLE, New York, 14895 Liquor Store

History

Start date End date Type Value
2002-03-11 2010-04-02 Address 124 W. MAIN ST., CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
1993-05-03 2002-03-11 Address RD 3, BOX 230, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1993-05-03 2002-03-11 Address 44 PARK AVENUE, WELLSVILLE, NY, 14895, 1233, USA (Type of address: Service of Process)
1990-03-05 1993-05-03 Address 12 PARK AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002185 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120509002159 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100402003725 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080319002381 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060330003366 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040319002155 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020311002236 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000404002583 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980319002356 1998-03-19 BIENNIAL STATEMENT 1998-03-01
940406002518 1994-04-06 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9030327107 2020-04-15 0296 PPP 12 PARK AVE, WELLSVILLE, NY, 14895-1233
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61007
Servicing Lender Name First Citizens Community Bank
Servicing Lender Address 15 S Main St, MANSFIELD, PA, 16933-1507
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLSVILLE, ALLEGANY, NY, 14895-1233
Project Congressional District NY-23
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61007
Originating Lender Name First Citizens Community Bank
Originating Lender Address MANSFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21439.04
Forgiveness Paid Date 2020-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State