Search icon

PLAZA EAST WINE & LIQUOR, INC.

Company Details

Name: PLAZA EAST WINE & LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1992 (33 years ago)
Entity Number: 1667938
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: 80 EXCHANGE STREET, PO BOX 5250, BINGHAMTON, NY, United States, 13902
Principal Address: 11 TIMBERLAND DRIVE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT WEDLAKE DOS Process Agent 80 EXCHANGE STREET, PO BOX 5250, BINGHAMTON, NY, United States, 13902

Chief Executive Officer

Name Role Address
KEITH S ULMER Chief Executive Officer 160 ROBINSON ST, GIANT PLAZA, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2014-09-03 2020-09-02 Address 80 EXCHANGE STREET, PO BOX 5250, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2008-09-04 2014-09-03 Address 80 EXCHANGE STREET, PO BOX 5250, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2008-09-04 2012-09-12 Address 7 AVON ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
2004-10-28 2008-09-04 Address 134 RIVERSIDE DR, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2000-10-24 2008-09-04 Address 83 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905, 4331, USA (Type of address: Principal Executive Office)
1995-06-22 2004-10-28 Address 2609 EAST MAIN STREET, ENDICOTT, NY, 13760, 1940, USA (Type of address: Service of Process)
1995-06-22 2000-10-24 Address 15 N BROAD ST, BINGHAMTON, NY, 13901, 1940, USA (Type of address: Principal Executive Office)
1992-09-23 1995-06-22 Address 2609 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060338 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180906006211 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160906007946 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903006285 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120912006433 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100921002658 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080904002615 2008-09-04 BIENNIAL STATEMENT 2008-09-01
041028002619 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020815002420 2002-08-15 BIENNIAL STATEMENT 2002-09-01
001024002337 2000-10-24 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3769348306 2021-01-22 0248 PPP 160 Robinson St, Binghamton, NY, 13904-1533
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48482.5
Loan Approval Amount (current) 48482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-1533
Project Congressional District NY-19
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48802.62
Forgiveness Paid Date 2021-09-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State