Search icon

HENNESSY LIQUORS, INC.

Company Details

Name: HENNESSY LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1993 (32 years ago)
Entity Number: 1696386
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 6 DEPOT ST, SUITE 101, WASHINGTONVILLE, NY, United States, 10992
Principal Address: 6 DEPOT STREET, UNIT 101/102, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HENNESSY Chief Executive Officer PO BOX 300, SALISBURY MILLS, NY, United States, 12577

DOS Process Agent

Name Role Address
HENNESSY LIQUORS, INC. DOS Process Agent 6 DEPOT ST, SUITE 101, WASHINGTONVILLE, NY, United States, 10992

Licenses

Number Type Date Last renew date End date Address Description
0100-23-226925 Alcohol sale 2023-09-01 2023-09-01 2026-09-30 6 DEPOT ST, WASHINGTONVILLE, New York, 10992 Liquor Store

History

Start date End date Type Value
2019-01-03 2021-01-04 Address 6 DEPOT ST, UNIT 101/102, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
2011-02-14 2019-01-03 Address 6 DEPOT STREET, UNIT 101/102, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
2007-01-04 2011-02-14 Address 2136 RTE 94, SALISBURY MILLS, NY, 12577, 0300, USA (Type of address: Principal Executive Office)
2007-01-04 2011-02-14 Address PO BPX 300, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2007-01-04 2011-02-14 Address PO BOX 300, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
1999-02-12 2007-01-04 Address ROUE 94, SALISBURY MILLS, NY, 12577, 0300, USA (Type of address: Principal Executive Office)
1994-03-14 1999-02-12 Address ROUTE 94, SAILSHURYMILLS, NY, 12577, 0300, USA (Type of address: Principal Executive Office)
1994-03-14 2007-01-04 Address 30 BEATTIE ROAD, WASHINGTONVILLE, NY, 10992, 0030, USA (Type of address: Chief Executive Officer)
1993-01-22 2007-01-04 Address 30 BEATTIE ROAD, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063552 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060556 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170118006506 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150109006395 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130115006046 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110214003056 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090121002837 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070104002699 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050214002103 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030114002522 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4784717208 2020-04-27 0202 PPP 2166 Route 94, Salisbury Mills, NY, 12577
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41420
Loan Approval Amount (current) 41420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salisbury Mills, ORANGE, NY, 12577-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 445310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41722.6
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3428365 Intrastate Non-Hazmat 2020-05-14 - - 1 1 Private(Property)
Legal Name HENNESSY LIQUORS INC
DBA Name -
Physical Address 6 DEPOT ST STE 101 , WASHINGTONVLE, NY, 10992-1534, US
Mailing Address 6 DEPOT ST STE 101 , WASHINGTONVLE, NY, 10992-1534, US
Phone (845) 496-3936
Fax -
E-mail HENNESSYLIQUOR@FRONTIERNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State