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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
21300.00
Total Face Value Of Loan:
21300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21300
Current Approval Amount:
21300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21439.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State