Search icon

ST. GEORGE LIQUOR CORP.

Company Details

Name: ST. GEORGE LIQUOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1990 (35 years ago)
Entity Number: 1435575
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: ROSEHILL SHOPPING CENTER, THORWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J CIRONE Chief Executive Officer 201 GIDLEY RD, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROSEHILL SHOPPING CENTER, THORWOOD, NY, United States, 10594

History

Start date End date Type Value
1992-12-15 2002-04-16 Address RD 4 BOX 349 E GIDLEY RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
1990-04-02 1992-12-15 Address 462 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120613002954 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100422003467 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080407002003 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060414002636 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040526002373 2004-05-26 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
27375.00
Total Face Value Of Loan:
27375.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27375
Current Approval Amount:
27375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27691.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State